REASONSTATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-30 => 2024-10-30
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-04-07 delete address 115 CRAVEN PARK ROAD LONDON N15
2023-04-07 insert address 115 CRAVEN PARK ROAD LONDON ENGLAND N15 6BL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-30
2023-04-07 update registered_address
2023-01-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM 115 CRAVEN PARK ROAD LONDON N15
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-10-31 update statutory_documents PREVSHO FROM 31/01/2022 TO 30/01/2022
2022-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-02-24 => 2022-10-31
2022-01-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 27 => 31
2021-12-07 update account_ref_month 2 => 1
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-24
2021-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-11-24 update statutory_documents PREVSHO FROM 27/02/2021 TO 31/01/2021
2021-11-23 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-02-22 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-11-27 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-05-07 update num_mort_outstanding 14 => 13
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-11-27
2018-11-27 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-11-07 update registered_address
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-27 => 2018-11-27
2017-11-27 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-27 => 2017-11-27
2016-11-23 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-13 update num_mort_charges 13 => 14
2016-05-13 update num_mort_outstanding 13 => 14
2016-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026429580014
2016-01-11 update statutory_documents DIRECTOR APPOINTED MR MORRIS ROTHBART
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHBART
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANOS ROTHBART
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-27 => 2016-11-27
2015-12-08 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-12-08 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-11-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-20 update statutory_documents 04/09/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2015-01-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-12-18 update statutory_documents 04/09/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-27 => 2015-11-27
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2014-02-28 => 2014-11-27
2013-12-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 28 => 27
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-02-28
2013-12-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-12-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-11-29 update statutory_documents PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-11-14 update statutory_documents 04/09/13 FULL LIST
2013-06-25 update company_status Live but Receiver Manager on at least one charge => Active
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-23 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-02-11 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2013-02-11 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 04/09/12 FULL LIST
2012-06-06 update statutory_documents DIRECTOR APPOINTED MR JANUS ROTHBART
2012-05-31 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 04/09/11 FULL LIST
2011-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-01 update statutory_documents 04/09/10 FULL LIST
2010-11-24 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 04/09/09 FULL LIST
2009-03-03 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-08 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-11 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-10 update statutory_documents NEW SECRETARY APPOINTED
2006-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-15 update statutory_documents SECRETARY RESIGNED
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-22 update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-24 update statutory_documents DIRECTOR RESIGNED
2004-11-11 update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-04 update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-18 update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-01-17 update statutory_documents RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-12 update statutory_documents RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
1999-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-15 update statutory_documents RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1998-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-10 update statutory_documents RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1997-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-30 update statutory_documents RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
1997-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-28 update statutory_documents RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS
1995-11-23 update statutory_documents RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-06 update statutory_documents RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS
1993-09-09 update statutory_documents RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS
1993-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-09-24 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02
1992-09-21 update statutory_documents RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS
1991-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/91 FROM: 49 GREEN LANES LONDON N16 9BU
1991-10-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-10-21 update statutory_documents ALTER MEM AND ARTS 08/10/91
1991-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION