Advanced company searchLink opens in new window

UK FRIENDS OF THE PERES INSTITUTE FOR PEACE

Company number 03339097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 TM01 Termination of appointment of Alan Kaye as a director on 22 March 2022
22 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 TM01 Termination of appointment of Omer Moore as a director on 31 March 2018
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
14 May 2020 AP01 Appointment of Mr David Julian Buchler as a director on 14 May 2020
24 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2020 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 21 January 2020
16 Jan 2020 AD01 Registered office address changed from 64 Dollis Park London N3 1BS England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 16 January 2020
25 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with no updates
12 Jul 2017 PSC01 Notification of Stanley Saffer as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 no member list
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Oct 2015 AD01 Registered office address changed from Tagwright House 35-41 Westland Place London Greater London N1 7LP to 64 Dollis Park London N3 1BS on 27 October 2015
08 Jun 2015 AR01 Annual return made up to 10 May 2015 no member list