THE CHEETHAM HEBREW CONGREGATION

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

15/05/2515 May 2025 Cessation of Ben Topp as a person with significant control on 2025-03-06

View Document

15/05/2515 May 2025 Termination of appointment of Ben Topp as a director on 2025-03-06

View Document

15/05/2515 May 2025 Notification of Matthew Ryan Kanter as a person with significant control on 2025-03-06

View Document

15/05/2515 May 2025 Change of details for Mr Jack Abenson as a person with significant control on 2021-11-19

View Document

15/05/2515 May 2025 Appointment of Mr Matthew Ryan Kanter as a director on 2025-03-06

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

27/03/2427 March 2024 Notification of Ben Topp as a person with significant control on 2024-03-27

View Document

28/02/2428 February 2024 Appointment of Rev Ben Topp as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Ben Topp as a secretary on 2024-02-28

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Bernard Max Stone as a director on 2023-07-10

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Notification of Jack Abenson as a person with significant control on 2021-11-19

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/11/2128 November 2021 Appointment of Mr Jack Abenson as a director on 2021-11-19

View Document

26/10/2126 October 2021 Termination of appointment of Victor Ivor Durban as a director on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Malcolm Harvey Durban as a director on 2021-10-25

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

19/07/1619 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 10/07/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR IVOR DURBAN / 14/07/2015

View Document

06/08/146 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 10/07/14 NO MEMBER LIST

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 10/07/13 NO MEMBER LIST

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 10/07/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JACK ELLIOTT FREEMAN / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR IVOR DURBAN / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARVEY DURBAN / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MAX STONE / 19/07/2012

View Document

14/07/1114 July 2011 10/07/11

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 10/07/10

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

29/07/0929 July 2009 31/12/08 PARTIAL EXEMPTION

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

23/07/0823 July 2008 31/12/07 PARTIAL EXEMPTION

View Document

26/09/0726 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

14/08/0614 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

19/09/0519 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

06/08/036 August 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 453-455 CHEETHAM HILL ROAD CHEETHAM HILL MANCHESTER LANCASHIRE M8 9PA

View Document

11/09/0111 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information