Advanced company searchLink opens in new window

RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY

Company number 06110507

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)
18 Jun 2019 TM01 Termination of appointment of Atul Sharda as a director on 14 June 2019
12 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
18 Dec 2017 CH01 Director's details changed for Ms Kate Hook on 29 August 2017
18 Dec 2017 CH03 Secretary's details changed for Ms Kate Hook on 18 July 2017
30 Aug 2017 AP01 Appointment of Mr Crispian Strachan as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Ms Kate Hook as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Ms Judy Hardagon as a director on 29 August 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
18 Jul 2017 CH01 Director's details changed for Mr Atul Sharda on 18 July 2017
18 Jul 2017 AP03 Appointment of Ms Kate Hook as a secretary on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Jill Elizabeth Stephenson as a secretary on 18 July 2017
01 Nov 2016 AA Accounts for a small company made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Dec 2015 AA Accounts for a small company made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,000
03 Sep 2015 AP01 Appointment of Atul Sharda as a director on 26 March 2015
12 May 2015 TM01 Termination of appointment of William Nigel George Lansbury Whiskin as a director on 31 March 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,000
21 Nov 2014 CH01 Director's details changed for Mr Tony Paul Walker on 21 November 2014
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,000
03 Mar 2014 AA Accounts for a small company made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders