REASONGRANT LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM BERNHOLT

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNHOLT

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNHOLT / 01/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BERNHOLT / 01/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BERNHOLT / 01/02/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BERNHOLT / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNHOLT / 01/02/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY LILIAN BERNHOLT

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BERNHOLT / 30/04/2008

View Document

02/03/092 March 2009 SECRETARY APPOINTED CAROL ANN BERNHOLT

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNHOLT / 30/04/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 S366A DISP HOLDING AGM 10/05/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 113 GLOUCESTER PALCE LONDON W1H 4DD

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 2 BACHES ST LONDON N1 6UB

View Document

01/02/931 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company