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)
08 Apr 2019 AP01 Appointment of Ms Diane Scott as a director on 14 November 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2022 under section 1088 of the Companies Act 2006
08 Apr 2019 AP01 Appointment of Ms Rachel Morrison as a director on 14 November 2018
08 Apr 2019 AP01 Appointment of Ms Erin Godbold as a director on 14 November 2018
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 27/01/2022 under section 1088 of the Companies Act 2006.
08 Apr 2019 AP01 Appointment of Ms Emma Goding as a director on 14 November 2018
08 Apr 2019 TM01 Termination of appointment of Chantal Hughes as a director on 14 November 2018
19 Mar 2019 AD01 Registered office address changed from PO Box E2 9DA the Green House 244-254 Cambridge Heath Road London United Kingdom to The Green House 224-254 Cambridge Heath Road London E2 9DA on 19 March 2019
13 Dec 2018 AA Full accounts made up to 31 March 2018
30 Jul 2018 AD01 Registered office address changed from Fourth Floor, Development House 56-64 Leonard Street London EC2A 4LT to PO Box E2 9DA the Green House 244-254 Cambridge Heath Road London on 30 July 2018
15 May 2018 AP01 Appointment of Ms Marianna Tortell as a director on 12 June 2017
15 May 2018 TM01 Termination of appointment of Rebecca Anderton-Davies as a director on 6 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of Benjamin Andrew Sany Jamal as a director on 13 June 2017
15 Feb 2018 TM01 Termination of appointment of Vera Baird as a director on 8 November 2017
15 Feb 2018 TM01 Termination of appointment of Tania Woodgate as a director on 15 December 2017
15 Feb 2018 TM01 Termination of appointment of Michelle Hill as a director on 14 November 2017
15 Feb 2018 TM01 Termination of appointment of Lucy Anne Inmonger as a director on 14 November 2017
15 Feb 2018 TM01 Termination of appointment of Nina Goel as a director on 14 November 2017
27 Nov 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
24 Aug 2016 TM01 Termination of appointment of Lynne Gabriel as a director on 24 August 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 no member list
26 Feb 2016 AP01 Appointment of Ms Tania Woodgate as a director on 23 February 2016
25 Feb 2016 AP01 Appointment of Ms Chantal Hughes as a director on 23 February 2016
25 Feb 2016 AP01 Appointment of Ms Michelle Hill as a director on 23 February 2016