THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Amelie House 221 Golders Green Road London NW11 9DQ on 2025-03-03

View Document

05/11/245 November 2024 Appointment of Ms Jacqueline Mary Horn as a director on 2024-10-22

View Document

05/11/245 November 2024 Termination of appointment of Spencer William Debson as a director on 2024-10-22

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

14/08/2314 August 2023 Change of details for B'nai B'rith Hillel Foundation as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Geoffrey Michael Harris on 2023-08-14

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Registered office address changed from C/O Hw Fisher 11-15 William Road London NW1 3ER to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2021-12-08

View Document

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MITCHELL JACK SIMMONS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY GRUNWALD

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP KEANE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR SPENCER WILLIAM DEBSON

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/07/1711 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY KOOPMAN / 10/08/2015

View Document

21/09/1521 September 2015 10/08/15 NO MEMBER LIST

View Document

07/04/157 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 10/08/14 NO MEMBER LIST

View Document

02/04/142 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 10/08/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PAUL BARRY KOOPMAN

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O UJS HILLEL 4 GREENLAND PLACE LONDON NW1 0AP UNITED KINGDOM

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET

View Document

09/11/129 November 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL KEANE / 27/09/2012

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 10/08/12 NO MEMBER LIST

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 10/08/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR HENRY GRUNWALD

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM CONVENTION HOUSE ST. MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED PHILIP MICHAEL KEANE

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET

View Document

10/08/1010 August 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