THE REISNER CHARITABLE FOUNDATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr David Neuwirth as a person with significant control on 2024-02-26

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to 1 Allanadale Court Waterpark Road Salford M7 4JN on 2023-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Registered office address changed from 1 Allanadale Court Waterpark Road Salford Lancashire M7 4JN to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 2023-01-17

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr David Neuwirth as a director on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr Benjamin David Hassan as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Tzipora Rosental as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Matitiahu Reisner as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Gillian Marghanita Weis as a secretary on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Gillian Marghanita Weis as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BENNY STONE

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TZIPORA ROSENTAL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATITIAHU REISNER

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARGHANITA WEIS

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEUWIRTH

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 23/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DAVID NEUWIRTH

View Document

25/03/1525 March 2015 23/03/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 23/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 23/03/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 23/03/12 NO MEMBER LIST

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 23/03/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 23/03/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGHANITA WEIS / 23/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGHANITA WEIS / 23/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TZIPORA ROSENTAL / 23/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATITIAHU REISNER / 23/03/2010

View Document

07/08/097 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED THE REISNER TRUST CERTIFICATE ISSUED ON 21/06/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 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