RESTORATIVE JUSTICE 4 SCHOOLS LIMITED

05766230
7 MONTEREY CLOSE BEXLEY ENGLAND DA5 2BX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 8 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 8 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 7 Buy now
15 May 2016 annual-return Annual Return 3 Buy now
13 Nov 2015 accounts Annual Accounts 7 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 officers Change of particulars for director (Mrs Lynne Marie Sabiston Russell) 2 Buy now
09 Dec 2014 accounts Annual Accounts 7 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
29 Aug 2013 accounts Annual Accounts 13 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
15 May 2011 annual-return Annual Return 3 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Lynne Russell) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
03 Aug 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
22 Apr 2009 officers Director appointed lynne russell 2 Buy now
08 Apr 2009 officers Appointment terminate, director david mark sinclair logged form 1 Buy now
07 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
07 Apr 2009 officers Appointment terminated director david sinclair 1 Buy now
25 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
16 Apr 2008 officers Appointment terminated secretary paul montgomery 1 Buy now
11 Oct 2007 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: hillbrow, paynesfield road tatsfield kent TN16 2BQ 1 Buy now
03 Apr 2006 incorporation Incorporation Company 17 Buy now