Advanced company searchLink opens in new window

CHABAD LUBAVITCH CENTRES NORTH EAST LONDON AND ESSEX LIMITED

Company number 06432715

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)
10 Jan 2024 TM01 Termination of appointment of Leigh Ryce Young as a director on 11 December 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CH01 Director's details changed for Mr Yaakov Yehuda Sufrin on 1 September 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 AP01 Appointment of Mrs Joanne Alison Osen as a director on 1 June 2018
15 Jul 2020 AP01 Appointment of Mr Leigh Ryce Young as a director on 1 December 2019
15 Jul 2020 AP01 Appointment of Mr Yaakov Yehuda Sufrin as a director on 1 May 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CH01 Director's details changed for Mr Brian Stephen Mitchell on 29 January 2019
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 AD01 Registered office address changed from 10-17 Seven Ways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX to Doris Shpiro House 397 Eastern Avenue Ilford Essex IG2 6LR on 6 September 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
12 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 no member list