REFLEX BRACKNELL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Accounts. Accounts type full. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type full. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type full. 2021-09-11 View Report
Officers. Officer name: Simon Laborda Wigzell. Termination date: 2021-06-30. 2021-08-06 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr David Francis Fuller. 2021-07-21 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Officers. Officer name: Mr Fredrik Jonas Widlund. Change date: 2021-01-22. 2021-01-25 View Report
Officers. Change date: 2020-12-22. Officer name: Mr Andrew Michael David Kirkman. 2021-01-25 View Report
Persons with significant control. Notification date: 2020-09-23. Psc name: Cls Uk Property Finance Limited. 2020-10-06 View Report
Persons with significant control. Cessation date: 2020-09-23. Psc name: Cls Holdings Plc. 2020-10-06 View Report
Mortgage. Charge number: 095270910003. Charge creation date: 2020-09-29. 2020-10-06 View Report
Mortgage. Charge number: 095270910001. 2020-09-16 View Report
Mortgage. Charge number: 095270910002. 2020-09-16 View Report
Accounts. Accounts type full. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Officers. Officer name: Erik Henry Klotz. Termination date: 2019-08-14. 2019-08-23 View Report
Officers. Change date: 2019-08-01. Officer name: Mr Andrew Michael David Kirkman. 2019-08-09 View Report
Officers. Officer name: Mr Andrew Michael David Kirkman. Appointment date: 2019-07-01. 2019-07-15 View Report
Officers. Officer name: John Howard Whiteley. Termination date: 2019-06-30. 2019-07-15 View Report
Accounts. Accounts type full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Address. Change date: 2018-08-16. New address: 16 Tinworth Street London SE11 5AL. Old address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom. 2018-08-16 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Address. Old address: 86 Bondway London SW8 1SF United Kingdom. Change date: 2018-03-26. New address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP. 2018-03-26 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Capital. Second filing capital allotment shares. 2017-02-21 View Report
Officers. Change date: 2016-07-26. Officer name: Mr Alain Gustave Paul Millet. 2016-10-28 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Mortgage. Charge creation date: 2015-12-23. Charge number: 095270910001. 2016-01-05 View Report
Mortgage. Charge creation date: 2015-12-23. Charge number: 095270910002. 2016-01-05 View Report
Officers. Change date: 2015-10-01. Officer name: Mr E. Henry Klotz. 2015-11-20 View Report
Incorporation. Memorandum articles. 2015-08-28 View Report
Resolution. Description: Resolutions. 2015-08-28 View Report
Accounts. Change account reference date company current shortened. 2015-05-11 View Report
Resolution. Description: Resolutions. 2015-05-07 View Report
Capital. Capital allotment shares. 2015-04-28 View Report
Incorporation. Capital: GBP 1 2015-04-07 View Report