RESTORATIVE JUSTICE COUNCIL LIMITED
Company number 04199237
- Company Overview for RESTORATIVE JUSTICE COUNCIL LIMITED (04199237)
- Filing history for RESTORATIVE JUSTICE COUNCIL LIMITED (04199237)
- People for RESTORATIVE JUSTICE COUNCIL LIMITED (04199237)
- More for RESTORATIVE JUSTICE COUNCIL LIMITED (04199237)
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) |
---|---|---|---|
24 Jan 2019 | TM01 | Termination of appointment of Garry Scott Shewan as a director on 30 July 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Michele Levens as a director on 30 July 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Michael Stuart Ledwidge as a director on 30 July 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Maninder Singh Gill as a director on 30 July 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Wendy Deborah Freshman as a director on 30 July 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Elizabeth Anne Dixon as a director on 30 July 2018 | |
24 Jan 2019 | AP01 | Appointment of Ms Rebecca Rushton as a director on 1 August 2018 | |
24 Jan 2019 | AP01 | Appointment of Mr Tim Read as a director on 1 August 2018 | |
24 Jan 2019 | AP01 | Appointment of Mrs Kerry Clamp as a director on 1 August 2018 | |
24 Jan 2019 | PSC01 | Notification of Kerry Clamp as a person with significant control on 1 August 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Judy Chowdhury as a director on 1 August 2017 | |
18 Jan 2019 | TM01 | Termination of appointment of Geoffrey Arnold Dobson as a director on 1 August 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Radhika Uppal Chadwick as a director on 1 August 2018 | |
18 Jan 2019 | TM02 | Termination of appointment of Jonathan Collins as a secretary on 1 August 2017 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Chester House, Unit Ch3.02 Kennington Park 1-3 Brixton Road London SW9 6DE England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 11 October 2018 | |
11 Oct 2018 | PSC07 | Cessation of Graham Malcolm Robb as a person with significant control on 31 July 2018 | |
03 Apr 2018 | AP01 | Appointment of Ms Rebecca Rushton as a director on 22 November 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Canterbury Court, Unit Cc3.14 1-3 Brixton Road London SW9 6DE United Kingdom to Chester House, Unit Ch3.02 Kennington Park 1-3 Brixton Road London SW9 6DE on 29 March 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Nov 2016 | AP01 | Appointment of Ms Margaret Mary Donnelly as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Sophie Louise Lilley as a director on 22 November 2016 |