- Company Overview for REFLEX PROPERTIES LLP (OC384372)
- Filing history for REFLEX PROPERTIES LLP (OC384372)
- People for REFLEX PROPERTIES LLP (OC384372)
- More for REFLEX PROPERTIES LLP (OC384372)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 May 2024 | LLCS01 | Confirmation statement made on 12 April 2024 with no updates | |
01 May 2024 | LLPSC07 | Cessation of Kim Mary Henderson as a person with significant control on 24 June 2023 | |
01 May 2024 | LLTM01 | Termination of appointment of Kim Mary Henderson as a member on 24 June 2023 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Apr 2023 | LLCS01 | Confirmation statement made on 12 April 2023 with no updates | |
15 Mar 2023 | LLCH01 | Member's details changed for Mr Antony David Jones on 15 March 2023 | |
15 Mar 2023 | LLPSC04 | Change of details for Mr Antony David Jones as a person with significant control on 15 March 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2022 | LLCS01 | Confirmation statement made on 12 April 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2021 | LLCS01 | Confirmation statement made on 12 April 2021 with no updates | |
16 Dec 2020 | LLPSC04 | Change of details for Miss Kim Mary Henderson as a person with significant control on 16 December 2020 | |
16 Dec 2020 | LLCH01 | Member's details changed for Miss Kim Mary Henderson on 16 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Sep 2020 | LLCH01 | Member's details changed for Mr Antony David Jones on 30 April 2019 | |
24 Sep 2020 | LLCH01 | Member's details changed for Miss Kim Mary Henderson on 30 April 2019 | |
24 Sep 2020 | LLCH01 | Member's details changed for Mr Haydn Branston-Brown on 30 April 2019 | |
17 Jun 2020 | LLCS01 | Confirmation statement made on 12 April 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | LLCS01 | Confirmation statement made on 12 April 2019 with no updates | |
30 Apr 2019 | LLAD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 51 st. Marys Road Tonbridge TN9 2LE on 30 April 2019 | |
25 Apr 2019 | LLTM01 | Termination of appointment of T & M Developments (Uk) Limited as a member on 30 May 2016 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2018 | LLCS01 | Confirmation statement made on 12 April 2018 with no updates |