KING DAVID AND HAROLD HOUSE FOUNDATION

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/02/2313 February 2023 Appointment of Mrs Joanne Tracy Levensohon as a director on 2023-01-17

View Document

13/02/2313 February 2023 Appointment of Mr Nicholas Andre Adler as a director on 2022-12-07

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Jonathan Andrew Stone as a director on 2022-01-05

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Paul Andrew Rosenblatt as a director on 2019-06-26

View Document

07/12/217 December 2021 Termination of appointment of Max Marcus as a director on 2020-07-02

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/12/141 December 2014 30/11/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 ADOPT ARTICLES 24/02/2014

View Document

11/12/1311 December 2013 30/11/13 NO MEMBER LIST

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR IAN STUART COHEN

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS MICHELLE HAYWARD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAYWARD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAELSON

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS MICHELLE HAYWARD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAX STEINBERG

View Document

04/07/134 July 2013 SECRETARY APPOINTED MRS SANDRA HEAPS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PAUL ANDREW ROSENBLATT

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSENBLATTS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS AVRIL KAY LEWIS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ERIC COHEN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PAUL ROSENBLATTS

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART TINGER

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY GLOBE

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS LAUREN LESIN-DAVIS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR MAX LAURENCE STEINBERG

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
C/O CHARITIES & SOCIAL ENTERPRISE DEPARTMENT
HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL
UNITED KINGDOM

View Document

17/12/1217 December 2012 30/11/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 CORPORATE SECRETARY APPOINTED BRABNERS SECRETARIES LIMITED

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM KING DAVID FOUNDATION 120 CHILDWALL ROAD LIVERPOOL MERSEYSIDE L15 6WU

View Document

03/04/123 April 2012 CURRSHO FROM 31/08/2012 TO 30/04/2012

View Document

02/12/112 December 2011 30/11/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 CURRSHO FROM 30/11/2011 TO 31/08/2011

View Document

30/11/1030 November 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