THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

09583708
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 21 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 officers Change of particulars for director (Mr Raymond Lewis Taylor) 2 Buy now
01 Feb 2023 accounts Annual Accounts 34 Buy now
10 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2022 officers Change of particulars for director (Mr David Ezekiel) 2 Buy now
24 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Termination of appointment of secretary (Paula Peake) 1 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 accounts Annual Accounts 35 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 officers Termination of appointment of director (Sabah Daoud Zubaida) 1 Buy now
21 Dec 2020 officers Appointment of director (Mr David Ezekiel) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Janice Shapiro) 1 Buy now
15 Sep 2020 accounts Annual Accounts 27 Buy now
04 Sep 2020 officers Termination of appointment of director (Michael Louis Boda) 1 Buy now
21 May 2020 officers Change of particulars for director (Bernard Simon Mocatta) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 officers Change of particulars for director (Bernard Simon Mocatta) 2 Buy now
05 Aug 2019 accounts Annual Accounts 27 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 officers Appointment of director (Mr Michael Louis Boda) 2 Buy now
05 Jun 2019 officers Termination of appointment of director (Lesley Temple) 1 Buy now
05 Jun 2019 officers Termination of appointment of director (Paul Francis Greek) 1 Buy now
05 Jun 2019 officers Appointment of director (Mr Raymond Lewis Taylor) 2 Buy now
05 Jun 2019 officers Appointment of director (Mrs Janice Shapiro) 2 Buy now
09 Jul 2018 accounts Annual Accounts 27 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 21 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
27 Aug 2015 incorporation Memorandum Articles 24 Buy now
30 Jul 2015 officers Appointment of director (Paul Francis Greek) 2 Buy now
30 Jul 2015 officers Termination of appointment of director (Sonia Sassoon) 1 Buy now
18 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 incorporation Incorporation Company 33 Buy now