THE REFLECTIVE PRACTICE NETWORK LTD

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE STEWART / 31/10/2017

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CESSATION OF JAN TERENCE CARPENTER AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAN CARPENTER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN TERENCE CARPENTER

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE STEWART / 01/06/2017

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANNE STEWART

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHINARA ENTERPRISES LTD

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS CAROL ANNE STEWART

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR SOLUTION FOCUSED PEOPLE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JAN TERRENCE CARPENTER

View Document

21/06/1621 June 2016 CORPORATE DIRECTOR APPOINTED SOLUTION FOCUSED PEOPLE

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MS CAROL ANNE STEWART

View Document

04/06/164 June 2016 CORPORATE DIRECTOR APPOINTED CHINARA ENTERPRISES LTD

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL STEWART

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company