- Company Overview for RESTORED (07243226)
- Filing history for RESTORED (07243226)
- People for RESTORED (07243226)
- More for RESTORED (07243226)
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) |
---|---|---|---|
10 May 2021 | TM01 | Termination of appointment of Lucy Davies as a director on 28 January 2021 | |
10 May 2021 | AD01 | Registered office address changed from 100 Church Road Teddington Middlesex TW11 8QE to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 10 May 2021 | |
06 May 2021 | AP01 | Appointment of Ms Sara Jane Hamilton as a director on 29 April 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Michael Ronald Coffin as a director on 8 September 2020 | |
22 Jun 2020 | TM02 | Termination of appointment of Peter David Willson as a secretary on 22 June 2020 | |
22 Jun 2020 | AP03 | Appointment of Mrs Rebekah Legg as a secretary on 16 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Ms Tania Bright as a director on 4 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Ms Dionne Priscilla Gravesande as a director on 10 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
20 Feb 2020 | TM02 | Termination of appointment of Amanda Louise Marshall as a secretary on 13 February 2020 | |
20 Feb 2020 | AP03 | Appointment of Dr Peter David Willson as a secretary on 13 February 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Babatope Aramide Akinwande as a director on 21 August 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Jillian Mary Mclachlan as a director on 31 May 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Jill Mclachlan as a director on 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
10 May 2019 | AP01 | Appointment of Mrs Jillian Mary Mclachlan as a director on 22 November 2017 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Helen Suzanne Battrick as a director on 6 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Aston Stockdale as a director on 6 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Valerie Ann Stevens as a director on 6 November 2018 | |
25 May 2018 | AP01 | Appointment of Mr Nathan Lee Mcguire as a director on 22 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |