REFLECT RECRUITMENT LEGAL LIMITED

05725521
14 ALL SAINTS STREET STAMFORD LINCOLNSHIRE PE9 2PA

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
15 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2024 accounts Annual Accounts 2 Buy now
07 Jun 2023 accounts Annual Accounts 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Change of particulars for director (Mr John Cameron Ford) 2 Buy now
21 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 3 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 accounts Annual Accounts 3 Buy now
02 May 2017 officers Change of particulars for secretary (Mr. John Cameron Ford) 1 Buy now
02 May 2017 officers Change of particulars for director (Mr John Cameron Ford) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
19 Aug 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 3 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 3 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 address Move Registers To Sail Company 1 Buy now
05 Mar 2010 officers Change of particulars for director (Mr John Cameron Ford) 2 Buy now
05 Mar 2010 officers Change of particulars for secretary (John Cameron Ford) 2 Buy now
05 Mar 2010 address Change Sail Address Company 1 Buy now
05 Dec 2009 accounts Annual Accounts 1 Buy now
03 Apr 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
03 Apr 2009 officers Appointment terminated director axel grieslinger 1 Buy now
22 Oct 2008 accounts Annual Accounts 1 Buy now
10 Apr 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 1 Buy now
17 Aug 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: tower house lucy tower street lincoln LN1 1XW 1 Buy now
16 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Mar 2006 incorporation Incorporation Company 19 Buy now