Advanced company searchLink opens in new window

RESPECT PROJECT

Company number 07582438

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)
21 Jan 2022 AP01 Appointment of Mr Michael Collins as a director on 19 January 2022
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
21 Jan 2022 AP01 Appointment of Mr Kevin Steele as a director on 19 January 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/01/2022 under section 1088 of the Companies Act 2006
21 Jan 2022 AP01 Appointment of Ms Hilary Mccollum as a director on 19 January 2022
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2022 under section 1088 of the Companies Act 2006
21 Jan 2022 AP01 Appointment of Mr David Gadd as a director on 19 January 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/01/2022 under section 1088 of the Companies Act 2006
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
05 May 2021 AD01 Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Respect, Hubhub 20 Farringdon Street London EC4A 4AB on 5 May 2021
13 Apr 2021 AP01 Appointment of Mrs Amra Dautovic as a director on 3 March 2021
13 Apr 2021 AP01 Appointment of Ms Millie Brown as a director on 3 March 2021
12 Apr 2021 AP01 Appointment of Ms Talia Kensit as a director on 3 March 2021
12 Apr 2021 AP01 Appointment of Ms Sope Otulana as a director on 3 March 2021
12 Apr 2021 AP01 Appointment of Ms Leyly Bogue as a director on 3 March 2021
12 Apr 2021 TM01 Termination of appointment of Peter Llewellyn as a director on 10 March 2021
18 Mar 2021 AA Accounts for a small company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from The Green House 224-254 Cambridge Heath Road London E2 9DA England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 6 April 2020
28 Jan 2020 TM01 Termination of appointment of Amy Klein as a director on 15 January 2020
28 Jan 2020 TM01 Termination of appointment of Erin Godbold as a director on 24 January 2020
09 Jan 2020 AP01 Appointment of Ms Amy Klein as a director on 14 November 2018
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 AP01 Appointment of Ms Helen Margaret Bonnick as a director on 8 October 2019
21 Oct 2019 TM01 Termination of appointment of Marianna Tortell as a director on 8 October 2019
21 Oct 2019 TM01 Termination of appointment of Emma Goding as a director on 8 October 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates