3 RIVERS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 delete address KAPREKAR 94 NEW WALK LEICESTER ENGLAND LE1 7EA
2022-06-07 insert address 1ST FLOOR, 133 LOUGHBOROUGH ROAD LEICESTER ENGLAND LE4 5LQ
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM KAPREKAR 94 NEW WALK LEICESTER LE1 7EA ENGLAND
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-11 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 delete address 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA
2019-01-07 insert address KAPREKAR 94 NEW WALK LEICESTER ENGLAND LE1 7EA
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update reg_address_care_of KAPREKAR => null
2019-01-07 update registered_address
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-11 update accounts_next_due_date 2016-01-21 => 2016-12-31
2016-05-11 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-11 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-24 update statutory_documents 02/03/16 FULL LIST
2016-03-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-01-21
2015-04-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-02 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address BURTON HOUSE MAIN STREET BURTON IN KENDAL NR KENDALE LANCASHIRE LA6 1LH
2014-04-07 insert address 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA
2014-04-07 update reg_address_care_of null => KAPREKAR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2014 FROM BURTON HOUSE MAIN STREET BURTON IN KENDAL NR KENDALE LANCASHIRE LA6 1LH
2014-03-02 update statutory_documents 02/03/14 FULL LIST
2014-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GREEN / 01/03/2014
2014-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GREEN / 01/03/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-31
2013-04-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 02/03/13 FULL LIST
2012-09-15 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-05-15 update statutory_documents 02/03/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 02/03/11 FULL LIST
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM VICTORY HOUSE THE SIDINGS BUSINESS PARK WHALLEY NR CLITHEROE LANCASHIRE BB7 9SE
2010-11-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 02/03/10 FULL LIST
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MAHER
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MAHER
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM TIPPINGS FARM LYNDALE AVENUE WILPSHIRE BB1 9LP
2009-04-17 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL JOSEPH GREEN
2008-12-27 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents SECRETARY APPOINTED HELEN JANE MAHER
2008-09-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MAHER
2008-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-17 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-05 update statutory_documents DIRECTOR RESIGNED
2006-12-05 update statutory_documents SECRETARY RESIGNED
2006-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION