Reflekt Cleaning Ltd was setup in 2005, it has a status of "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at Reflekt Cleaning Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Helen | 21 April 2005 | 02 June 2017 | 1 |
QUINNEY, Wayne | 21 April 2005 | 02 June 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 August 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 09 April 2019 | |
PSC05 - N/A | 09 April 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
MR01 - N/A | 24 December 2018 | |
CS01 - N/A | 24 April 2018 | |
PSC07 - N/A | 24 April 2018 | |
PSC07 - N/A | 24 April 2018 | |
PSC02 - N/A | 24 April 2018 | |
AA - Annual Accounts | 01 November 2017 | |
RESOLUTIONS - N/A | 23 June 2017 | |
CC04 - Statement of companies objects | 23 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM02 - Termination of appointment of secretary | 19 June 2017 | |
AA01 - Change of accounting reference date | 19 June 2017 | |
AP01 - Appointment of director | 19 June 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 27 March 2017 | |
MR04 - N/A | 28 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 01 April 2016 | |
CH03 - Change of particulars for secretary | 03 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
NEWINC - New incorporation documents | 23 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2018 | Outstanding |
N/A |
All assets debenture | 30 June 2010 | Outstanding |
N/A |
All assets debenture | 17 July 2007 | Fully Satisfied |
N/A |