Advanced company searchLink opens in new window

CAMP SIMCHA

Company number 11478657

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)
16 Apr 2024 AP01 Appointment of Mrs Laura Caron Fox as a director on 9 April 2024
15 Apr 2024 TM01 Termination of appointment of Aviva Ruth Steinberg as a director on 9 April 2024
15 Apr 2024 TM01 Termination of appointment of Alison Lisa Sonn as a director on 9 April 2024
15 Apr 2024 TM01 Termination of appointment of Philip Charles Goodman as a director on 9 April 2024
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Julian David Taylor as a director on 20 September 2023
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
03 Aug 2023 AP01 Appointment of Mr Simon Jonathan Pollock as a director on 19 July 2023
01 Aug 2023 TM01 Termination of appointment of Stephen Malcolm Davis as a director on 19 July 2023
31 Mar 2023 AP01 Appointment of Mr Arieh Alexander Gilbert as a director on 28 March 2023
29 Mar 2023 TM01 Termination of appointment of Harold Gittelmon as a director on 28 March 2023
12 Jan 2023 AP01 Appointment of Mrs Lisa Rochelle Scott as a director on 6 January 2023
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
03 Nov 2021 AP01 Appointment of Mr Yisroel Meir Plancey as a director on 1 November 2021
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
10 Jun 2021 TM01 Termination of appointment of Anthony Herman Stimler as a director on 10 June 2021
29 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
29 Jul 2020 AP01 Appointment of Mrs Elaine Kerr as a director on 16 July 2020
29 Jul 2020 AP01 Appointment of Mr Simon Harris Johnson as a director on 24 June 2020
29 Jul 2020 TM01 Termination of appointment of Allison Candice Kanter as a director on 24 June 2020
27 Apr 2020 AA Accounts for a small company made up to 31 December 2019
28 Jan 2020 AD01 Registered office address changed from The House 12 Queens Road London NW4 2th United Kingdom to Amélie House 221 Golders Green Road London NW11 9DQ on 28 January 2020
15 Nov 2019 CH01 Director's details changed for Rabbi Stephen Scholar on 4 September 2019