BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE

Company Documents

DateDescription
12/08/2512 August 2025 NewSecond filing for the appointment of Ruth Vanessa Cohen Segal as a director

View Document

05/08/255 August 2025 NewAppointment of Ruth Vanessa Cohen Segal as a director on 2025-07-27

View Document

01/08/251 August 2025 NewTermination of appointment of Benita Mandy Matofska as a director on 2025-07-27

View Document

01/08/251 August 2025 NewAppointment of Mr Alan Frank Rosenbach as a director on 2025-07-27

View Document

01/08/251 August 2025 NewTermination of appointment of Esther Rachel Polden as a director on 2025-07-27

View Document

01/08/251 August 2025 NewAppointment of Pamela Louise Hartog as a director on 2025-07-27

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Director's details changed for Mr Michael John Regan on 2025-06-10

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

15/03/2515 March 2025 Appointment of Ms Janet Bray as a director on 2025-02-11

View Document

30/08/2430 August 2024 Director's details changed for Sandra Anne Walker on 2024-08-30

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of Pamela Louise Hartog as a director on 2024-07-09

View Document

24/07/2424 July 2024 Termination of appointment of Michael Warren Austin as a director on 2024-07-09

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS ESTHER RACHEL POLDEN

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MYRA BIANCO

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIANCO

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR YEHOSHOUA FROIMOVICI

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS BENITA MANDY MATOFSKA

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD COHEN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE BURNS

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MRS PAMELA LOUISE HARTOG

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MS KAREN ELIZABETH KATZ

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MICHAEL WARREN AUSTIN

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WINSTONE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONA STRAUSS

View Document

13/06/1613 June 2016 08/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 08/06/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REESE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN REGAN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED DR DONA ANSCHEL STRAUSS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

13/06/1413 June 2014 08/06/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILMORE

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080983790002

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080983790001

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID LEWIS GILMORE

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MRS SARAH COOPER WILLIAMS

View Document

02/09/132 September 2013 COMPANY NAME CHANGED B&HPS CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 NE01 FORM

View Document

20/08/1320 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 CHANGE OF NAME 12/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YEHOSHOUA FROIMOVICE / 07/08/2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR YEHOSHOUA FROIMOVICE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WRIGHT

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MICHAEL REESE

View Document

11/06/1311 June 2013 08/06/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MS LESLIE BURNS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAMMERLING

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD CLIVE COHEN / 01/05/2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN

View Document

15/03/1315 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELISABETH MILLAR

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS MYRA LYNN BIANCO

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR ROBERT MAX KAMMERLING

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MS ELISABETH KOSH MILLAR

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR HOWARD CLIVE COHEN

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR RICHARD SAMUEL BIANCO

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS KATHLEEN TUDY MARGUERITE WRIGHT

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS SARAH FRANCES WINSTONE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR MARTIN WINSTONE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR MICHAEL WARREN AUSTIN

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1211 September 2012 NE01

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE CERTIFICATE ISSUED ON 11/09/12

View Document

08/06/128 June 2012 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