REICHMANN PROPERTIES - History of Changes


DateDescription
2024-04-07 update num_mort_charges 21 => 22
2024-04-07 update num_mort_outstanding 9 => 10
2023-10-20 update website_status OK => DomainNotFound
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07 update num_mort_charges 20 => 21
2023-08-07 update num_mort_outstanding 8 => 9
2023-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550021
2023-07-07 update num_mort_charges 19 => 20
2023-07-07 update num_mort_outstanding 7 => 8
2023-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550020
2023-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE REICHMANN
2023-06-07 update statutory_documents CESSATION OF DANIEL REICHMANN AS A PSC
2023-06-07 update statutory_documents CESSATION OF DAVID REICHMANN AS A PSC
2023-06-01 update statutory_documents DIRECTOR APPOINTED MR MOSHE REICHMANN
2023-04-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update company_category Public Limited Company => Private Limited Company
2023-04-07 update name REICHMANN PROPERTIES PLC => REICHMANN PROPERTIES LTD
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-12-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2022-12-22 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2022-12-22 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2022-11-23
2022-12-22 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2022-08-07 delete address 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2022-08-07 insert address CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX UNITED KINGDOM HA8 5AW
2022-08-07 update registered_address
2022-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOVI COHEN / 08/06/2022
2022-06-08 update statutory_documents DIRECTOR APPOINTED MR DOVI COHEN
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL GRIBBIN
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update num_mort_charges 18 => 19
2021-07-07 update num_mort_outstanding 6 => 7
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550019
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 update num_mort_charges 17 => 18
2020-10-30 update num_mort_outstanding 5 => 6
2020-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550018
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-07 update num_mort_charges 16 => 17
2020-04-07 update num_mort_outstanding 4 => 5
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-03-07 update num_mort_outstanding 5 => 4
2020-03-07 update num_mort_satisfied 11 => 12
2020-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550017
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2020-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REICHMANN
2020-02-22 delete projects_pages_linkeddomain leightonroadnw5.com
2020-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REICHMANN
2020-02-21 update statutory_documents CESSATION OF GABRIEL GRIBBIN AS A PSC
2019-12-19 update statutory_documents SECRETARY APPOINTED MR DANIEL REICHMANN
2019-10-07 delete company_previous_name CITIGATE CONSTRUCTION LIMITED
2019-09-24 update statutory_documents DIRECTOR APPOINTED MR GABRIEL GRIBBIN
2019-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL GRIBBIN
2019-09-24 update statutory_documents CESSATION OF DOV REICHMANN AS A PSC
2019-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2019-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOV REICHMANN
2019-08-07 update num_mort_charges 14 => 16
2019-08-07 update num_mort_outstanding 3 => 5
2019-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550015
2019-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550016
2019-07-16 update statutory_documents DIRECTOR APPOINTED MR DOV REICHMANN
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2019-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-01-03 insert industry_tag property
2017-12-06 delete industry_tag property
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-29 => 2018-06-30
2017-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-29
2017-06-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-27 update website_status FlippedRobots => OK
2017-03-22 update website_status IndexPageFetchError => FlippedRobots
2017-02-03 update website_status OK => IndexPageFetchError
2016-08-07 update account_category SMALL => FULL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-17 update statutory_documents 22/04/16 FULL LIST
2016-02-11 insert company_previous_name GLENVILLE INVESTMENTS PLC
2016-02-11 update name GLENVILLE INVESTMENTS PLC => REICHMANN PROPERTIES PLC
2016-01-20 delete address 112 Station Road, Edgware, Middlesex,HA8 7BJ
2016-01-13 update statutory_documents 22/12/15 STATEMENT OF CAPITAL GBP 50000
2016-01-04 update statutory_documents COMPANY NAME CHANGED GLENVILLE INVESTMENTS PLC CERTIFICATE ISSUED ON 04/01/16
2016-01-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-06-30
2015-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-09 update company_category Private Limited Company => Public Limited Company
2015-08-09 update name GLENVILLE INVESTMENTS LIMITED => GLENVILLE INVESTMENTS PLC
2015-07-29 update statutory_documents DIRECTOR APPOINTED MR DANIEL NAFTALI REICHMANN
2015-07-26 delete about_pages_linkeddomain haneviim45.com
2015-07-26 delete contact_pages_linkeddomain haneviim45.com
2015-07-26 delete index_pages_linkeddomain haneviim45.com
2015-07-26 delete management_pages_linkeddomain haneviim45.com
2015-07-23 update statutory_documents AUDITORS' REPORT
2015-07-23 update statutory_documents AUDITORS' STATEMENT
2015-07-23 update statutory_documents BALANCE SHEET
2015-07-23 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-07-23 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2015-07-23 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:21/07/2015
2015-07-23 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-07-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-07-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-06-20 insert address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW
2015-06-16 update statutory_documents 22/04/15 FULL LIST
2015-05-23 delete about_pages_linkeddomain premierhousedevelopment.info
2015-05-23 delete contact_pages_linkeddomain premierhousedevelopment.info
2015-05-23 delete index_pages_linkeddomain premierhousedevelopment.info
2015-05-23 delete management_pages_linkeddomain premierhousedevelopment.info
2015-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN
2015-04-25 delete source_ip 162.13.2.242
2015-04-25 insert source_ip 52.17.138.99
2015-03-28 insert person Tim Cork
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update num_mort_outstanding 6 => 3
2014-08-07 update num_mort_satisfied 8 => 11
2014-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update num_mort_charges 13 => 14
2014-07-07 update num_mort_outstanding 5 => 6
2014-06-07 update num_mort_charges 12 => 13
2014-06-07 update num_mort_outstanding 4 => 5
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550013
2014-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035506550014
2014-05-15 update statutory_documents 22/04/14 FULL LIST
2014-04-07 update num_mort_outstanding 5 => 4
2014-04-07 update num_mort_satisfied 7 => 8
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-07 update num_mort_outstanding 12 => 5
2014-03-07 update num_mort_satisfied 0 => 7
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-22 insert about_pages_linkeddomain haneviim45.com
2013-10-22 insert about_pages_linkeddomain premierhousedevelopment.info
2013-10-22 insert contact_pages_linkeddomain haneviim45.com
2013-10-22 insert contact_pages_linkeddomain premierhousedevelopment.info
2013-10-22 insert index_pages_linkeddomain haneviim45.com
2013-10-22 insert index_pages_linkeddomain premierhousedevelopment.info
2013-10-22 insert management_pages_linkeddomain haneviim45.com
2013-10-22 insert management_pages_linkeddomain premierhousedevelopment.info
2013-07-04 update website_status NotEnoughTargetInformation => OK
2013-07-04 delete source_ip 194.159.243.254
2013-07-04 insert source_ip 162.13.2.242
2013-07-04 update robots_txt_status www.reichmannproperties.com: 404 => 200
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-25 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-21 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-05-13 update website_status OK => NotEnoughTargetInformation
2013-04-23 update statutory_documents 22/04/13 FULL LIST
2012-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18 update statutory_documents 22/04/12 FULL LIST
2011-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-24 update statutory_documents 22/04/11 FULL LIST
2011-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07 update statutory_documents 22/04/10 FULL LIST
2010-02-01 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-26 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-09 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-17 update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-22 update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2000-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24 update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM: MOORES HOUSE 194/196 FINCHLEY ROAD LONDON NW3
1999-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-28 update statutory_documents COMPANY NAME CHANGED CITIGATE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/09/99
1999-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-06 update statutory_documents RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-03-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/98 FROM: SUITE 19515 72 NEW BOND STREET LONDON W1Y 9DD
1998-07-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-02 update statutory_documents NEW SECRETARY APPOINTED
1998-04-30 update statutory_documents DIRECTOR RESIGNED
1998-04-30 update statutory_documents SECRETARY RESIGNED
1998-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION