REIVER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04872994 |
Category | Private Limited Company |
Incorporated | 20 Aug 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
REIVER HOLDINGS LIMITED is an active private limited company with number 04872994. It was incorporated 20 years, 8 months, 7 days ago, on 20 August 2003. The company address is Northumbria House Northumbria House, Pity Me, DH1 5FJ, Durham.
Company Fillings
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Matthew Alexander Williams
Documents
Termination director company with name termination date
Date: 08 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Michael Porter
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Move registers to registered office company with new address
Date: 28 Sep 2022
Category: Address
Type: AD04
New address: Northumbria House Abbey Road Pity Me Durham DH1 5FJ
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Mr Richard William Peter Somerville
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Parker
Termination date: 2021-10-08
Documents
Appoint person secretary company with name date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard William Peter Somerville
Appointment date: 2021-10-08
Documents
Termination secretary company with name termination date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Parker
Termination date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Porter
Appointment date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Johns
Termination date: 2020-05-30
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Parker
Appointment date: 2020-05-22
Documents
Accounts with accounts type full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Move registers to sail company with new address
Date: 05 Jul 2019
Category: Address
Type: AD03
New address: Boldon House Wheatlands Way Durham DH1 5FA
Documents
Accounts with accounts type full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person secretary company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-29
Officer name: Mr Martin Parker
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Ian Johns
Change date: 2016-06-29
Documents
Accounts with accounts type full
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Move registers to sail company with new address
Date: 07 Sep 2015
Category: Address
Type: AD03
New address: Boldon House Wheatlands Way Durham DH1 5FA
Documents
Change sail address company with new address
Date: 07 Sep 2015
Category: Address
Type: AD02
New address: Boldon House Wheatlands Way Durham DH1 5FA
Documents
Change account reference date company current extended
Date: 16 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type full
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 12 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Ian Johns
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Green
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Resolution
Date: 02 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type full
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Green
Change date: 2011-02-01
Documents
Change person secretary company with change date
Date: 14 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Parker
Change date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type full
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/04; full list of members
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/05/04
Documents
Resolution
Date: 17 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: mitre house 160 aldersgate street london EC1A 4DD
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 1885 LIMITED\certificate issued on 30/09/03
Documents
Some Companies
85 GUNTON ROAD,LONDON,E5 9JT
Number: | 11815650 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PAXMANS ROAD,WESTBURY,BA13 4HS
Number: | 09713995 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC511857 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SHANNON ROAD,STAFFORD,ST17 9PX
Number: | 05929675 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,DEREHAM,NR19 1DR
Number: | 02380590 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11302931 |
Status: | ACTIVE |
Category: | Private Limited Company |