INSTITUTE FOR POLISH-JEWISH STUDIES(THE)
Company number 01977852
- Company Overview for INSTITUTE FOR POLISH-JEWISH STUDIES(THE) (01977852)
- Filing history for INSTITUTE FOR POLISH-JEWISH STUDIES(THE) (01977852)
- People for INSTITUTE FOR POLISH-JEWISH STUDIES(THE) (01977852)
- More for INSTITUTE FOR POLISH-JEWISH STUDIES(THE) (01977852)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 29 Nov 2017 | CH01 | Director's details changed for Vivian Wineman on 28 November 2017 | |
| 09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
| 09 Nov 2017 | AP01 | Appointment of Vivian Wineman as a director on 5 June 2017 | |
| 07 Nov 2017 | AP01 | Appointment of Susan Storring as a director on 5 June 2017 | |
| 06 Nov 2017 | AP01 | Appointment of Filip Slipaczek as a director on 5 June 2017 | |
| 06 Nov 2017 | AP01 | Appointment of Dr Michael Fleming as a director on 5 June 2017 | |
| 06 Nov 2017 | AP01 | Appointment of Dr Francois Guesnet as a director on 5 June 2017 | |
| 06 Nov 2017 | CH01 | Director's details changed for Antony Barry Polonsky on 5 August 2017 | |
| 06 Nov 2017 | TM01 | Termination of appointment of Michael Raymond Mitzman as a director on 5 June 2017 | |
| 02 Nov 2017 | AP03 | Appointment of Ms Anna Podolska as a secretary on 5 June 2017 | |
| 27 Oct 2017 | TM02 | Termination of appointment of Michael Raymond Mitzman as a secretary on 5 June 2017 | |
| 16 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
| 17 Feb 2016 | AR01 | Annual return made up to 21 October 2015 no member list | |
| 17 Feb 2016 | TM01 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 | |
| 09 Feb 2016 | TM01 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 | |
| 04 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
| 11 Dec 2015 | CH01 | Director's details changed for Ben Helfgott on 10 December 2015 | |
| 10 Dec 2015 | AD01 | Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 10 December 2015 | |
| 14 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
| 10 Dec 2014 | AR01 | Annual return made up to 21 October 2014 no member list | |
| 06 Dec 2013 | AR01 | Annual return made up to 21 October 2013 no member list | |
| 06 Dec 2013 | TM01 | Termination of appointment of Connie Webber as a director | |
| 06 Dec 2013 | TM01 | Termination of appointment of Jerzy Kulczycki as a director | |
| 30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |