Advanced company searchLink opens in new window

RESTORATIVE JUSTICE COUNCIL LIMITED

Company number 04199237

Filter by category

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)
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