CLORE TIKVA SCHOOL FOUNDATION

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Appointment of Mrs Claire Alison Hartley as a director on 2024-07-22

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Termination of appointment of Cheryl Petar as a director on 2024-01-17

View Document

08/04/248 April 2024 Termination of appointment of Valerie Hazel Garnelas as a director on 2024-01-17

View Document

08/04/248 April 2024 Termination of appointment of Christopher John Robson as a director on 2024-01-17

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Appointment of Mr Christopher John Robson as a director on 2021-06-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 22/09/14 NO MEMBER LIST

View Document

06/01/146 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOULDS

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 22/09/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAELS / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAELS / 08/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN MORRISON / 08/01/2013

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN MORRISON / 13/12/2012

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 22/09/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAWRENCE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY HENRY SMITH

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 22/09/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED RABBI MICHAEL FOULDS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED RABBI DAVID HULBERT

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RAPHAEL SMITH / 22/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAELS / 22/09/2010

View Document

05/11/105 November 2010 22/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SANDERS / 22/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HESSE / 22/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN MORRISON / 22/09/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 22/09/09 NO MEMBER LIST

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIAN SAMES

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BAYFIELD

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DIAMOND

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR NIGEL LAWRENCE

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 22/09/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 22/09/02

View Document

11/02/0211 February 2002 AUDITOR'S RESIGNATION

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 22/09/01

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 197 HIGH ROAD ILFORD ESSEX IG1 1LX

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ANNUAL RETURN MADE UP TO 22/09/99

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ALTER MEM AND ARTS 18/05/00

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9920 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED CAFS LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 17/08/98

View Document

28/09/9828 September 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

21/10/9721 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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