Date | Description |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-07-17 |
insert otherexecutives Rabbi Michael Pollak |
2023-07-17 |
insert person Rabbi Michael Pollak |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-21 |
delete person Laurie Rosenberg |
2023-05-21 |
insert person Harriet Morris-Sloane |
2023-05-21 |
insert person Marc Ovits |
2023-05-04 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS HARRIET LOUISE MORRIS-SLOANE |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MENACHEM MARC OVITS |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN YVONNE HYDE |
2022-11-21 |
insert person Dame Helen Hyde |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-08-09 |
delete management_pages_linkeddomain guardianofthememory.org |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-05 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH GOLDSTEIN |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHOSHANA WAINER |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE SENDAMA |
2021-12-02 |
delete person Goldie Rappaport |
2021-12-02 |
delete person Hannah Goldstein |
2021-12-02 |
delete person Shoshana Wainer |
2021-12-02 |
delete person Suzi Sendama |
2021-12-02 |
insert index_pages_linkeddomain amazonaws.com |
2021-12-02 |
insert person Laurie Rosenberg |
2021-12-02 |
insert terms_pages_linkeddomain amazonaws.com |
2021-09-03 |
delete source_ip 83.222.229.70 |
2021-09-03 |
insert registration_number 1099659 |
2021-09-03 |
insert source_ip 172.67.130.78 |
2021-09-03 |
insert source_ip 104.21.7.123 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-15 |
delete address Stirling House, Breasy Place,
9 Burroughs Gardens,
London NW4 4AU |
2021-01-15 |
delete phone 020 8359 1146 |
2021-01-15 |
insert address 46 Albert Road
London NW4 2SG |
2021-01-15 |
insert phone 020 8187 9881 |
2021-01-15 |
update primary_contact Stirling House, Breasy Place,
9 Burroughs Gardens,
London NW4 4AU => 46 Albert Road
London NW4 2SG |
2020-12-07 |
delete address STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON NW4 4AU |
2020-12-07 |
insert address 46 ALBERT ROAD LONDON ENGLAND NW4 2SG |
2020-12-07 |
update registered_address |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2020 FROM
STIRLING HOUSE BREASY PLACE
9 BURROUGHS GARDENS
LONDON
NW4 4AU |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH GOLDSTEIN / 13/10/2020 |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 13/10/2020 |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 13/10/2020 |
2020-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYNNE GARBACZ / 13/10/2020 |
2020-08-09 |
delete source_ip 91.208.99.12 |
2020-08-09 |
insert source_ip 83.222.229.70 |
2020-06-08 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-05-04 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS SHOSHANA BATYA LOPATIN WAINER |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE ELIZABETH JANE SENDAMA |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SAUNDERS |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-02 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-31 |
insert about_pages_linkeddomain ambienrxshop.com |
2018-12-31 |
insert about_pages_linkeddomain antibioticsall.com |
2018-12-31 |
insert about_pages_linkeddomain clomidrxshop.com |
2018-12-31 |
insert contact_pages_linkeddomain ambienrxshop.com |
2018-12-31 |
insert contact_pages_linkeddomain antibioticsall.com |
2018-12-31 |
insert contact_pages_linkeddomain clomidrxshop.com |
2018-12-31 |
insert index_pages_linkeddomain ambienrxshop.com |
2018-12-31 |
insert index_pages_linkeddomain antibioticsall.com |
2018-12-31 |
insert index_pages_linkeddomain clomidrxshop.com |
2018-12-31 |
insert projects_pages_linkeddomain ambienrxshop.com |
2018-12-31 |
insert projects_pages_linkeddomain antibioticsall.com |
2018-12-31 |
insert projects_pages_linkeddomain clomidrxshop.com |
2018-12-31 |
insert terms_pages_linkeddomain ambienrxshop.com |
2018-12-31 |
insert terms_pages_linkeddomain antibioticsall.com |
2018-12-31 |
insert terms_pages_linkeddomain clomidrxshop.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-23 |
insert personal_emails mo..@yadvashem.org.il |
2018-04-23 |
delete index_pages_linkeddomain hereiswonder.com |
2018-04-23 |
insert email mo..@yadvashem.org.il |
2018-02-27 |
insert index_pages_linkeddomain messageexchange.com |
2017-09-25 |
insert about_pages_linkeddomain charitycheckout.co.uk |
2017-09-25 |
insert contact_pages_linkeddomain charitycheckout.co.uk |
2017-09-25 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2017-09-25 |
insert projects_pages_linkeddomain charitycheckout.co.uk |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WOLINSKY |
2017-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTON DELL |
2017-08-07 |
delete index_pages_linkeddomain eliewieselfoundation.org |
2017-08-07 |
insert about_pages_linkeddomain messageexchange.com |
2017-08-07 |
insert contact_pages_linkeddomain antisemitism.uk |
2017-08-07 |
insert email ma..@yadvashem.org.uk |
2017-08-07 |
insert person Matt Caro |
2017-08-07 |
update founded_year 2005 => null |
2017-07-07 |
delete index_pages_linkeddomain bbc.co.uk |
2017-07-07 |
delete index_pages_linkeddomain ukjewishfilm.org |
2017-07-07 |
delete index_pages_linkeddomain yomhashoah.org.uk |
2017-05-21 |
delete index_pages_linkeddomain theguardian.com |
2017-05-21 |
insert index_pages_linkeddomain yomhashoah.org.uk |
2017-03-12 |
delete index_pages_linkeddomain messageexchange.com |
2017-03-12 |
insert index_pages_linkeddomain hereiswonder.com |
2017-03-12 |
insert index_pages_linkeddomain theguardian.com |
2017-02-10 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-10 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-25 |
insert index_pages_linkeddomain bbc.co.uk |
2017-01-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTONY SAUNDERS / 17/11/2016 |
2016-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALOMON JACQUES WEISSER / 17/11/2016 |
2016-10-08 |
update name YAD VASHEM - UK FOUNDATION => YAD VASHEM UK FOUNDATION |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNETT |
2016-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROGOFF |
2016-09-06 |
update statutory_documents COMPANY NAME CHANGED YAD VASHEM - UK FOUNDATION
CERTIFICATE ISSUED ON 06/09/16 |
2016-09-06 |
update statutory_documents NE01 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-08-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-08-15 |
update statutory_documents CHANGE OF NAME 15/07/2016 |
2016-07-18 |
insert index_pages_linkeddomain eliewieselfoundation.org |
2016-06-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LANDER |
2016-06-11 |
delete index_pages_linkeddomain jw3.org.uk |
2016-06-11 |
insert index_pages_linkeddomain messageexchange.com |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-21 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN METLISS |
2016-04-01 |
insert index_pages_linkeddomain jw3.org.uk |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MISS HANNAH GOLDSTEIN |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ADAM WOLINSKY |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON DELL / 03/03/2016 |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 03/03/2016 |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 03/03/2016 |
2016-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYNNE GARBACZ / 03/03/2016 |
2016-02-12 |
delete contact_pages_linkeddomain ljcc.org.uk |
2016-02-12 |
insert contact_pages_linkeddomain messageexchange.com |
2015-12-04 |
delete index_pages_linkeddomain theguardian.com |
2015-12-04 |
insert contact_pages_linkeddomain embassyhomepage.com |
2015-12-04 |
insert contact_pages_linkeddomain holocausteducation.org.uk |
2015-12-04 |
insert index_pages_linkeddomain ukjewishfilm.org |
2015-10-09 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-09 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-30 |
update statutory_documents 12/08/15 NO MEMBER LIST |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAUFFER |
2015-08-27 |
insert index_pages_linkeddomain theguardian.com |
2015-07-14 |
update founded_year 1953 => null |
2015-05-29 |
insert personal_emails go..@yadvashem.org.uk |
2015-05-29 |
delete index_pages_linkeddomain messageexchange.com |
2015-05-29 |
insert email go..@yadvashem.org.uk |
2015-05-29 |
insert person Goldie Rappaport |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-03-12 |
delete index_pages_linkeddomain netechosting.com |
2015-02-04 |
update website_status FlippedRobots => OK |
2015-01-27 |
update website_status OK => FlippedRobots |
2014-10-10 |
insert index_pages_linkeddomain messageexchange.com |
2014-10-07 |
delete address STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON UNITED KINGDOM NW4 4AU |
2014-10-07 |
insert address STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON NW4 4AU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-10-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-30 |
update statutory_documents 12/08/14 NO MEMBER LIST |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER BENTLEY |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FENTON |
2014-08-29 |
insert about_pages_linkeddomain hmd.org.uk |
2014-08-29 |
insert contact_pages_linkeddomain hmd.org.uk |
2014-08-29 |
insert index_pages_linkeddomain hmd.org.uk |
2014-08-29 |
insert projects_pages_linkeddomain hmd.org.uk |
2014-06-11 |
delete index_pages_linkeddomain theus.org.uk |
2014-06-11 |
delete index_pages_linkeddomain yomhashoah.org.uk |
2014-06-11 |
delete phone 02089587508 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2014-04-27 |
delete office_emails co..@yadvashem.org.uk |
2014-04-27 |
insert personal_emails es..@yadvashem.org.uk |
2014-04-27 |
delete email co..@yadvashem.org.uk |
2014-04-27 |
delete phone / +972 2 644 3412/10 |
2014-04-27 |
delete phone 02 644 3410 |
2014-04-27 |
insert email es..@yadvashem.org.uk |
2014-04-27 |
insert index_pages_linkeddomain theus.org.uk |
2014-04-27 |
insert index_pages_linkeddomain yomhashoah.org.uk |
2014-04-27 |
insert person Rabbi Ephraim Mirvis |
2014-04-27 |
insert phone 02089587508 |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-18 |
update statutory_documents 12/08/13 NO MEMBER LIST |
2013-08-12 |
delete personal_emails es..@yadvashem.org.il |
2013-08-12 |
delete email es..@yadvashem.org.il |
2013-08-12 |
delete phone +972 50 200 7072 |
2013-08-12 |
delete source_ip 212.110.188.135 |
2013-08-12 |
insert source_ip 91.208.99.12 |
2013-06-30 |
insert personal_emails es..@yadvashem.org.il |
2013-06-30 |
delete about_pages_linkeddomain google.com |
2013-06-30 |
delete contact_pages_linkeddomain google.com |
2013-06-30 |
delete index_pages_linkeddomain google.com |
2013-06-30 |
delete projects_pages_linkeddomain google.com |
2013-06-30 |
insert email es..@yadvashem.org.il |
2013-06-30 |
insert index_pages_linkeddomain independent.co.uk |
2013-06-30 |
insert phone +972 50 200 7072 |
2013-06-26 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 8042 - Adult and other education |
2013-06-23 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-23 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-22 |
delete address 6 BLOOMSBURY SQUARE LONDON WC1A 2LP |
2013-06-22 |
insert address STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON UNITED KINGDOM NW4 4AU |
2013-06-22 |
update registered_address |
2013-05-14 |
insert office_emails co..@yadvashem.org.uk |
2013-05-14 |
insert office_emails of..@yadvashem.org.uk |
2013-05-14 |
insert email co..@yadvashem.org.uk |
2013-05-14 |
insert email of..@yadvashem.org.uk |
2013-05-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2013-04-25 |
insert personal_emails lu..@yadvashem.org.uk |
2013-04-25 |
insert personal_emails sa..@yadvashem.org |
2013-04-25 |
insert personal_emails sa..@yadvashem.org.uk |
2013-04-25 |
insert contact_pages_linkeddomain benuri.org.uk |
2013-04-25 |
insert contact_pages_linkeddomain het.org.uk |
2013-04-25 |
insert contact_pages_linkeddomain ljcc.org.uk |
2013-04-25 |
insert contact_pages_linkeddomain netechosting.com |
2013-04-25 |
insert email lu..@yadvashem.org.uk |
2013-04-25 |
insert email sa..@yadvashem.org |
2013-04-25 |
insert email sa..@yadvashem.org.uk |
2013-04-25 |
insert person Lucy Morelle |
2013-04-08 |
insert person Sandra Gold |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN IAN BARNETT |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET |
2013-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ABBEY |
2012-12-23 |
delete secretary Susan Rice |
2012-12-23 |
delete person Susan Rice |
2012-12-14 |
insert secretary Susan Rice |
2012-12-14 |
insert person Susan Rice |
2012-11-21 |
update statutory_documents SECRETARY APPOINTED EVELYNNE GARBACZ |
2012-10-29 |
update statutory_documents 12/08/12 NO MEMBER LIST |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ESTHER BENTLEY / 12/08/2012 |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 12/08/2012 |
2012-10-25 |
delete address 6 Bloomsbury Square, London, WC1A 2LP |
2012-10-25 |
delete person Evelyn Garbacz |
2012-10-25 |
delete phone 020 7543 5402 |
2012-10-25 |
delete phone 020 7543 5406 |
2012-10-25 |
insert address Stirling House, Breasy Place, 9 Burroughs Gardens, London NW4 4AU |
2012-10-25 |
insert person Evelynne Garbacz |
2012-10-25 |
insert phone 020 8359 1146 |
2012-10-25 |
insert email mi..@yadvashem.org.uk |
2012-10-25 |
delete person Diane Miller |
2012-10-25 |
insert person Helen Kon |
2012-10-25 |
update person_title Evelynne Garbacz |
2012-10-25 |
delete email mi..@yadvashem.org.uk |
2012-10-25 |
insert email ev..@yadvashem.org.uk |
2012-10-25 |
insert email he..@yadvashem.org.uk |
2012-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
6 BLOOMSBURY SQUARE
LONDON
WC1A 2LP |
2012-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HVAMS |
2012-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES |
2012-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HYAMS |
2012-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-04-27 |
update statutory_documents COMPANY NAME CHANGED BRITISH FRIENDS OF YAD VASHEM
CERTIFICATE ISSUED ON 27/04/12 |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED ESTHER BENTLEY |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY ROGOFF |
2012-02-16 |
update statutory_documents DIRECTOR APPOINTED SCOTT ANTONY SAUNDERS |
2011-12-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY BENTLEY |
2011-12-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY BENTLEY |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKESON |
2011-11-14 |
update statutory_documents DIRECTOR APPOINTED PETER DAVID ABBEY |
2011-09-19 |
update statutory_documents 12/08/11 NO MEMBER LIST |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER TAGER |
2010-09-02 |
update statutory_documents 12/08/10 NO MEMBER LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY HVAMS / 01/01/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON DELL / 01/01/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN FENTON / 01/01/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAUFFER / 01/01/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES / 01/01/2010 |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA COHEN |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/09 |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY PINNICK |
2009-05-09 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ALEXANDER METLISS |
2009-05-09 |
update statutory_documents SECRETARY APPOINTED ANTHONY HARRY HYAMS |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED ESTHER MARIANNE TAGER |
2009-01-21 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CHARLES |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGELA COHEN |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IRENE RADSTONE |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK FAERBER |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEWART CASS |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED ANTHONY HARRY HVAMS |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED ANTON DELL |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED BRIAN JACK MARKESON |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED IAN FENTON |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED JONATHAN SIMON LAUFFER |
2008-12-17 |
update statutory_documents COMPANY NAME CHANGED YAD VASHEM UK FOUNDATION
CERTIFICATE ISSUED ON 28/12/08 |
2008-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/08 |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/07 |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/06 |
2006-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/05 |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/04 |
2003-08-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 |
2003-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |