REIVER INVESTMENTS LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-08 delete address 14 WEST HIGH STREET LAUDER UNITED KINGDOM TD2 6TE
2021-02-08 insert address 7 BROWNSMUIR PARK LAUDER BORDERS SCOTLAND TD2 6QD
2021-02-08 update registered_address
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS WILSON / 04/12/2020
2021-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS WILSON / 04/12/2020
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 14 WEST HIGH STREET LAUDER TD2 6TE UNITED KINGDOM
2020-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS WILSON / 04/12/2020
2020-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS WILSON / 04/12/2020
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS WILSON / 13/03/2017
2017-11-06 update statutory_documents CESSATION OF JAMES GEORGE BELL AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BELL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 11 STUART GREEN EDINBURGH UNITED KINGDOM EH12 8YF
2016-12-20 insert address 14 WEST HIGH STREET LAUDER UNITED KINGDOM TD2 6TE
2016-12-20 update registered_address
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 11 STUART GREEN EDINBURGH UNITED KINGDOM EH12 8YF
2016-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY O`DONNELL & CO LTD
2016-03-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-03-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-02-10 update statutory_documents 22/12/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-05 update statutory_documents 22/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address 11 STUART GREEN EDINBURGH UNITED KINGDOM SCOTLAND EH12 8YF
2014-01-07 insert address 11 STUART GREEN EDINBURGH UNITED KINGDOM EH12 8YF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-01-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2013-12-22 update statutory_documents 22/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-08 update statutory_documents 22/12/12 FULL LIST
2012-06-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 22/12/11 FULL LIST
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2009-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION