REIVER HOLDINGS LIMITED

Northumbria House Northumbria House, Pity Me, DH1 5FJ, Durham
StatusACTIVE
Company No.04872994
CategoryPrivate Limited Company
Incorporated20 Aug 2003
Age20 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ian Johns

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Green

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/05/04

Documents

View document PDF

Memorandum articles

Date: 17 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGIS LIMITED

85 GUNTON ROAD,LONDON,E5 9JT

Number:11815650
Status:ACTIVE
Category:Private Limited Company

FIREMARQUE (WESTBURY) LTD

34 PAXMANS ROAD,WESTBURY,BA13 4HS

Number:09713995
Status:ACTIVE
Category:Private Limited Company

GENUS SCOTLAND LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC511857
Status:ACTIVE
Category:Private Limited Company

HOMES TODAY LIMITED

22 SHANNON ROAD,STAFFORD,ST17 9PX

Number:05929675
Status:ACTIVE
Category:Private Limited Company

NORFOLK DRY WALL LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:02380590
Status:ACTIVE
Category:Private Limited Company

QUAKEMEDIA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11302931
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