Advanced company searchLink opens in new window

JEWISH COMMUNITY ACADEMY TRUST

Company number 07643890

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)
08 May 2019 AP01 Appointment of Mr Alan David Capper as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Suzanne Deborah Tager as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Joe Peter Tager as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Jennifer Francoise Sandler as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Matthew Somers as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Paul Jonathan Morland as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Adam Michael Quint as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Veronica Ruth Kennard as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Sara Judith Keen as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Emma Frances Greenfeld as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Brian Ernest Doctor as a director on 1 March 2019
08 May 2019 TM01 Termination of appointment of Julia Sarah Chain as a director on 1 March 2019
08 May 2019 AP01 Appointment of Mr Dean Lee Jason as a director on 1 March 2019
28 Feb 2019 AD01 Registered office address changed from 154 Chase Road London N14 4LG United Kingdom to 154 Chase Road London N14 4LG on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from 41a Dunstan Road London NW11 8AE to 154 Chase Road London N14 4LG on 28 February 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointmenrt of members 05/02/2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 CC04 Statement of company's objects
18 Feb 2019 CERTNM Company name changed jewish community academy trust LTD\certificate issued on 18/02/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
22 Nov 2018 TM02 Termination of appointment of Rachel Clark as a secretary on 31 August 2018
22 Nov 2018 TM01 Termination of appointment of Rachel Clark as a director on 31 August 2018
22 Nov 2018 CH01 Director's details changed for Mrs Emma Greenfeld on 1 September 2018
22 Nov 2018 AP01 Appointment of Mrs Suzanne Deborah Tager as a director on 1 September 2018
22 Nov 2018 AP01 Appointment of Mrs Emma Greenfeld as a director on 1 September 2018