Advanced company searchLink opens in new window

REIVER MANAGEMENT LIMITED

Company number 04774601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
29 Jan 2024 AP01 Appointment of Mr Robert Franklyn Bartley as a director on 24 January 2024
29 Jan 2024 TM01 Termination of appointment of Mary Helen Harrison as a director on 24 January 2024
20 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Aug 2023 TM01 Termination of appointment of William Parker as a director on 10 August 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
22 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
23 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Sheila Allison as a director on 23 July 2019
12 Aug 2019 TM01 Termination of appointment of Leah Barbara Beresford as a director on 12 August 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
15 May 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
22 May 2018 TM01 Termination of appointment of Harold Ray Wright as a director on 12 January 2018
29 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Ian Banks as a director on 27 January 2017
22 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
22 May 2016 AR01 Annual return made up to 22 May 2016 no member list
13 Apr 2016 AD01 Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Managment Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016