RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC
Company number 08684719
- Company Overview for RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC (08684719)
- Filing history for RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC (08684719)
- People for RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC (08684719)
- More for RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC (08684719)
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) |
---|---|---|---|
29 Jul 2021 | TM01 | Termination of appointment of Ben Lyon as a director on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Gabrielle Browne as a director on 29 July 2021 | |
25 May 2021 | AD01 | Registered office address changed from Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ England to Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ on 25 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from C/O Restorative Justice for All 14 Dock Offices Surrey Quays Road London SE16 2XU England to Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ on 17 May 2021 | |
07 May 2021 | AP01 | Appointment of Professor Howard Williamson as a director on 1 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Nick Dominic Bernard Johnson on 1 May 2021 | |
22 Dec 2020 | AP01 | Appointment of Mr Nick Johnson as a director on 17 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Iro Michael as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Lorenn Walker as a director on 17 December 2020 | |
17 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
15 Sep 2020 | AP01 | Appointment of Mr James Walker as a director on 15 September 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2020 | CC04 | Statement of company's objects | |
24 Dec 2019 | TM01 | Termination of appointment of Juozas Kelecius as a director on 20 December 2019 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | NM06 | Change of name with request to seek comments from relevant body | |
01 Nov 2019 | CONNOT | Change of name notice | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
19 Aug 2019 | AP01 | Appointment of Ms Gabrielle Browne as a director on 15 August 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of Juozas Kelecius as a secretary on 5 August 2019 | |
12 Jul 2019 | AP01 | Appointment of Dr Lorenn Walker as a director on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Irene Santiago as a director on 12 July 2019 |