About

Registered Number: 03857239
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Based in Southernhay Gardens, Exeter, C Reason Ltd was setup in 1999. We don't know the number of employees at the company. The companies directors are listed as Oriel, David Keith, Crosthwaite, Donald Rothery in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSTHWAITE, Donald Rothery 30 November 2005 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ORIEL, David Keith 14 October 1999 10 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 November 2019
PSC04 - N/A 18 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 25 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 20 December 2001
363a - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 02 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 17 November 2000
287 - Change in situation or address of Registered Office 05 April 2000
CERTNM - Change of name certificate 11 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2005 Fully Satisfied

N/A

Debenture 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.