CONSERVATIVE FRIENDS OF ISRAEL LIMITED - GREENFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-21. Officer name: Mrs Hilda Rosemary Worth. 2023-11-23 View Report
Officers. Change date: 2023-11-21. Officer name: Lord Stuart Polak. 2023-11-23 View Report
Officers. Officer name: Mr Jeremy Brier Kc. Change date: 2023-11-21. 2023-11-23 View Report
Officers. Change date: 2023-11-21. Officer name: Mrs Julia Ruth Bekhor. 2023-11-23 View Report
Address. New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom. Change date: 2023-11-23. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Officers. Officer name: Mr Jeremy Brier Qc. Change date: 2022-09-08. 2023-05-17 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Officers. Termination date: 2022-11-09. Officer name: Stephen Leigh Massey. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Officers. Officer name: Mrs Hilda Rosemary Worth. Change date: 2021-07-20. 2022-06-21 View Report
Officers. Appointment date: 2022-05-16. Officer name: Mr Jeremy Brier Qc. 2022-06-16 View Report
Officers. Officer name: Mrs Julia Ruth Bekhor. Appointment date: 2022-04-01. 2022-04-19 View Report
Officers. Termination date: 2022-04-01. Officer name: Andrew Robert Heller. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Address. Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom. Change date: 2021-02-26. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Address. New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change date: 2018-01-15. Old address: C/O Shelley Stock Hunter Llp 7-10 Chandos Street London W1G 9DG. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Annual return. With made up date no member list. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Annual return. With made up date no member list. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-02-21 View Report
Officers. Termination date: 2014-11-28. Officer name: David Robert Meller. 2014-12-09 View Report
Annual return. With made up date no member list. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date no member list. 2013-07-12 View Report
Accounts. Change account reference date company current extended. 2012-12-11 View Report
Incorporation. Incorporation company. 2012-06-21 View Report