REIVER MANAGEMENT LIMITED

Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, United Kingdom
StatusACTIVE
Company No.04774601
Category
Incorporated22 May 2003
Age21 years, 14 days
JurisdictionEngland Wales

SUMMARY

REIVER MANAGEMENT LIMITED is an active with number 04774601. It was incorporated 21 years, 14 days ago, on 22 May 2003. The company address is Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Robert Franklyn Bartley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Helen Harrison

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-10

Officer name: William Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Allison

Termination date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Barbara Beresford

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Harold Ray Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Banks

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

New address: C/O Lsl Estate Managment Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ

Change date: 2016-04-13

Old address: C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-02

Officer name: Alan Storey

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Birkett

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: 18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change person director company with change date

Date: 26 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leah Barbara Harrison

Change date: 2012-05-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Banks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Forsyth

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Isabel Forsyth

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leah Barbara Harrison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Milburn

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Parker

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Harold Ray Wright

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Allison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Helen Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth patton

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/08

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 13/02/08 from: 8 reiver place carlisle cumbria CA3 0AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/07

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/05

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/04

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 29/02/04

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 18/03/04 from: c/o story construction LIMITED burgh road industrial estate carlisle cumbria CA2 7NA

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ANGUS ELECTRICAL CONTRACTORS LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:10655929
Status:ACTIVE
Category:Private Limited Company

CHORLEYWOOD GOLF CLUB LIMITED

COMMON ROAD,HERTS,WD3 5LN

Number:01195498
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GP LOGISTICS MANAGEMENT LIMITED

PICKWICK,READING,RG7 3DL

Number:10575044
Status:ACTIVE
Category:Private Limited Company

HAMMERTON BREWERY LIMITED

UNIT 8 & 9 ROMAN WAY INDUSTRIAL ESTATE,LONDON,N7 8XH

Number:08493801
Status:ACTIVE
Category:Private Limited Company

NEIL WAKLEY DAIRIES LIMITED

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:07254994
Status:ACTIVE
Category:Private Limited Company

P. CASEY ENVIRO (CLOCKFACE) LIMITED

RYDINGS ROAD,ROCHDALE,OL12 9PS

Number:05773788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source