THE RABBI MOSHE & LEAH DERMER FOUNDATION

03753983
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE UNITED KINGDOM HA7 1JS

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 16 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 16 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 19 Buy now
13 May 2021 accounts Annual Accounts 19 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 17 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 17 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 18 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 15 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 accounts Annual Accounts 15 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 accounts Annual Accounts 15 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 accounts Annual Accounts 14 Buy now
03 May 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 officers Change of particulars for secretary (Andrew Asher Rotenberg) 2 Buy now
05 Feb 2013 accounts Annual Accounts 14 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 15 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 accounts Annual Accounts 13 Buy now
23 Mar 2010 annual-return Annual Return 2 Buy now
04 Feb 2010 accounts Annual Accounts 14 Buy now
28 Apr 2009 annual-return Annual return made up to 14/04/09 2 Buy now
02 Mar 2009 accounts Annual Accounts 11 Buy now
03 Dec 2008 annual-return Annual return made up to 14/04/08 2 Buy now
12 Sep 2008 address Location of register of members (non legible) 1 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN 1 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 118 - 120 kenton road harrow middlesex HA3 8AL 1 Buy now
15 May 2007 accounts Annual Accounts 10 Buy now
02 May 2007 annual-return Annual return made up to 14/04/07 2 Buy now
18 Apr 2006 annual-return Annual return made up to 14/04/06 2 Buy now
14 Mar 2006 accounts Annual Accounts 9 Buy now
04 Aug 2005 annual-return Annual return made up to 14/04/05 2 Buy now
20 May 2005 accounts Annual Accounts 5 Buy now
15 Feb 2005 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
25 May 2004 accounts Annual Accounts 5 Buy now
05 May 2004 annual-return Annual return made up to 14/04/04 3 Buy now
28 Feb 2004 accounts Delivery ext'd 3 mth 30/04/03 1 Buy now
04 Jul 2003 accounts Annual Accounts 5 Buy now
26 Jun 2003 annual-return Annual return made up to 14/04/03 3 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR 1 Buy now
30 Apr 2002 accounts Annual Accounts 4 Buy now
19 Apr 2002 annual-return Annual return made up to 14/04/02 4 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: 7 dancastle court arcadia avenue london N3 2JU 1 Buy now
02 Oct 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Sep 2001 annual-return Annual return made up to 14/04/01 4 Buy now
25 Sep 2001 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2000 resolution Resolution 1 Buy now
11 May 2000 annual-return Annual return made up to 14/04/00 3 Buy now
20 Jul 1999 officers New director appointed 2 Buy now
20 Jul 1999 officers New secretary appointed 2 Buy now
26 May 1999 address Registered office changed on 26/05/99 from: 7 dancastle court arcadia avenue london N3 2JU 1 Buy now
06 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 1999 officers Secretary resigned 1 Buy now
21 Apr 1999 officers Director resigned 1 Buy now
21 Apr 1999 address Registered office changed on 21/04/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
14 Apr 1999 incorporation Incorporation Company 20 Buy now