BETH SHALOM REFORM SYNAGOGUE

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Appointment of Dr Snezana Lawrence as a director on 2025-04-06

View Document

11/04/2511 April 2025 Appointment of Louis Robert Klee as a director on 2025-04-06

View Document

11/04/2511 April 2025 Appointment of Kayla Friedman as a director on 2025-04-06

View Document

09/04/259 April 2025 Appointment of Mr Michael Howard Levy as a director on 2025-04-06

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

09/04/259 April 2025 Termination of appointment of Sarah Stacey as a director on 2025-04-06

View Document

09/04/259 April 2025 Termination of appointment of Danielle Stacey Ross as a director on 2025-04-06

View Document

09/04/259 April 2025 Appointment of Mrs Orna Meir-Stacey as a director on 2025-04-06

View Document

30/04/2430 April 2024 Appointment of Mr Glenn James Richer as a director on 2024-04-14

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

19/04/2419 April 2024 Appointment of Mr Mark Jonathan Ryten as a director on 2024-04-14

View Document

19/04/2419 April 2024 Termination of appointment of Shelia Levy as a director on 2024-04-14

View Document

19/04/2419 April 2024 Termination of appointment of Aurore Karat as a director on 2024-04-14

View Document

19/04/2419 April 2024 Termination of appointment of Aga Cahn as a director on 2024-04-14

View Document

19/04/2419 April 2024 Appointment of Miss Sarah Stacey as a director on 2024-04-14

View Document

19/04/2419 April 2024 Appointment of Dr Nicholas George Nathan Shenker as a director on 2024-04-14

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Termination of appointment of Antionette Fox as a director on 2023-11-27

View Document

20/09/2320 September 2023 Appointment of Mr Daniel Weiss as a director on 2023-08-31

View Document

10/05/2310 May 2023 Director's details changed for Mr Simon Lewis Gallant on 2023-05-10

View Document

18/04/2318 April 2023 Appointment of Mr Simon Lewis Gallant as a director on 2023-04-02

View Document

18/04/2318 April 2023 Appointment of Professor Anna Brechta Abulafia as a director on 2023-04-02

View Document

18/04/2318 April 2023 Termination of appointment of Berenice Mann as a director on 2023-04-02

View Document

18/04/2318 April 2023 Termination of appointment of Rachel Grenville Berkson as a director on 2023-04-02

View Document

18/04/2318 April 2023 Termination of appointment of Louise Rebecca Maddison as a director on 2023-04-02

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Registered office address changed from Unit 1 Chapleton Lodge East Winch Road Blackborough End King's Lynn Norfolk PE32 1SF to Beth Shalom Reform Synagogue Auckland Road Cambridge CB5 8DW on 2022-10-24

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Director's details changed for Mrs Aurope Karat on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Hannah Clare Wray Hazi as a director on 2021-04-27

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE GRANVILLE

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED DR BERENICE MANN

View Document

18/05/1518 May 2015 30/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072400290001

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/05/148 May 2014 30/04/14 NO MEMBER LIST

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS SHALLY SHEFER

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR FRED DIAMOND

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS LOUISE MADDISON

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS SARAH LEIGH

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS DEBORAH THAIN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CEBON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CORINNA ALBERG LONG

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWS

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR WESLEY BLOOM

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANINA ORMEROD

View Document

03/05/133 May 2013 30/04/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS ANINA ORMEROD

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR WESLEY BLOOM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS MELANIE GRANVILLE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE SANDERS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEUBERGER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANKIE HARRIS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JUDY RUBINSZTEIN

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD KESSLER

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
SIRIUS SETCH ROAD
BLACKBOROUGH END
KINGS LYNN
NORFOLK
PE32 1SL
UNITED KINGDOM

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS CORINNA ALBERG LONG

View Document

10/05/1210 May 2012 30/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR LAURENCE ERIC COPPERSMITH

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ISAAC ZAILER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED DR ISAAC ZEEV ZAILER

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/01/128 January 2012 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PATTERSON JONES

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOFF

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA LECHNER

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED PROFESSOR DAVID CEBON

View Document

19/05/1119 May 2011 30/04/11 NO MEMBER LIST

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company