RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY
Company number 06110507
- Company Overview for RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY (06110507)
- Filing history for RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY (06110507)
- People for RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY (06110507)
- More for RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY (06110507)
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) |
---|---|---|---|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
07 Mar 2012 | AP01 | Appointment of Mr Tony Paul Walker as a director | |
07 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2012 | AD02 | Register inspection address has been changed | |
01 Mar 2012 | TM02 | Termination of appointment of Dianne Alty as a secretary | |
01 Mar 2012 | AP03 | Appointment of Mrs Jill Elizabeth Stephenson as a secretary | |
01 Mar 2012 | AD01 | Registered office address changed from 1 Carlton Avenue Clayton Le Woods Chorley Lancashire PR6 7QG United Kingdom on 1 March 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 May 2011 | AP03 | Appointment of Mrs Dianne Elizabeth Alty as a secretary | |
17 May 2011 | TM02 | Termination of appointment of Patricia Smith as a secretary | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
29 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for William Nigel George Lansbury Whiskin on 16 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Sir Charles Pollard on 16 February 2010 | |
08 Feb 2010 | AP03 | Appointment of Mrs Patricia Mary Smith as a secretary | |
07 Feb 2010 | AD01 | Registered office address changed from 12 Nolan Close St Andrews Ridge Swindon Wiltshire SN25 4GP on 7 February 2010 | |
07 Feb 2010 | TM01 | Termination of appointment of Brian Dowling as a director | |
07 Feb 2010 | TM02 | Termination of appointment of Kim Austen as a secretary | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Dec 2009 | AP01 | Appointment of Mr Gary John Stephenson as a director | |
20 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |