Advanced company searchLink opens in new window

THE REFLECTIVE PRACTICE NETWORK LTD

Company number 10189846

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
09 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
14 May 2018 PSC04 Change of details for Mrs Carol Anne Stewart as a person with significant control on 31 October 2017
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 TM01 Termination of appointment of Jan Terrence Carpenter as a director on 31 October 2017
11 Jan 2018 PSC07 Cessation of Jan Terence Carpenter as a person with significant control on 31 October 2017
19 Jul 2017 PSC01 Notification of Jan Terence Carpenter as a person with significant control on 1 June 2017
19 Jul 2017 PSC04 Change of details for Mrs Carol Anne Stewart as a person with significant control on 1 June 2017
16 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
16 Jul 2017 PSC01 Notification of Carol Anne Stewart as a person with significant control on 1 June 2017
22 Jun 2016 TM01 Termination of appointment of Solution Focused People as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Chinara Enterprises Ltd as a director on 22 June 2016
22 Jun 2016 AP01 Appointment of Mrs Carol Anne Stewart as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Jan Terrence Carpenter as a director on 21 June 2016
21 Jun 2016 AP02 Appointment of Solution Focused People as a director on 4 June 2016
04 Jun 2016 TM01 Termination of appointment of Carol Anne Stewart as a director on 4 June 2016
04 Jun 2016 AP02 Appointment of Chinara Enterprises Ltd as a director on 3 June 2016
04 Jun 2016 AP01 Appointment of Ms Carol Anne Stewart as a director on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Peter Valaitis as a director on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 3 June 2016
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1