About

Registered Number: 04528502
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 2002, South Manchester Jewish Student Trust Ltd have registered office in Cheshire, it's status is listed as "Active". The companies directors are listed as Black, Keith Joseph, Glaskie, Charles at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Keith Joseph 23 September 2002 - 1
GLASKIE, Charles 23 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 May 2019
AA01 - Change of accounting reference date 19 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 10 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
PSC07 - N/A 08 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
353 - Register of members 09 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 June 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 21 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.