RIVER LETTINGS - History of Changes


DateDescription
2024-04-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2024-04-07 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2024-04-07 update registered_address
2023-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2023 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 delete index_pages_linkeddomain bassreplica.com
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-07-30 delete address 16B Blakenhall Farm Caldwell DE12 6RU
2023-07-30 insert address 71-75 Shelton Street London WC2H 9JQ
2023-07-30 insert phone 020 3161 8161
2023-07-30 update primary_contact 16B Blakenhall Farm Caldwell DE12 6RU => 71-75 Shelton Street London WC2H 9JQ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30 delete terms_pages_linkeddomain puretimes.me
2022-07-27 insert index_pages_linkeddomain bassreplica.com
2022-07-27 insert terms_pages_linkeddomain puretimes.me
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 24/08/2021
2021-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 24/08/2021
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-15 delete phone 01283 499700
2021-02-15 delete phone 01530 382682
2021-02-15 insert address 16B Blakenhall Farm Caldwell DE12 6RU
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 delete address Kings Avenue, Hamble 2 Bed - £895 PCM London Road, Portsmouth
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28 insert address Kings Avenue, Hamble 2 Bed - £895 PCM London Road, Portsmouth
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 12/09/2019
2019-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 12/09/2019
2019-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 12/09/2019
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-01-24 delete address 16B Blakenhall Farm Caldwell, DE12 6RU
2019-01-24 delete index_pages_linkeddomain fb.com
2019-01-24 delete index_pages_linkeddomain twitter.com
2019-01-24 delete phone 01283 499700
2019-01-24 delete phone 023 8045 7864
2019-01-24 delete terms_pages_linkeddomain fb.com
2019-01-24 delete terms_pages_linkeddomain twitter.com
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 delete sic_code 68310 - Real estate agencies
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 insert company_previous_name RIVER SALES & LETTINGS LTD
2016-09-08 update name RIVER SALES & LETTINGS LTD => RIVER LETTINGS LTD
2016-08-31 update statutory_documents COMPANY NAME CHANGED RIVER SALES & LETTINGS LTD CERTIFICATE ISSUED ON 31/08/16
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-02-11 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-02-11 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-02-11 insert company_previous_name RIVER LETTINGS LTD
2016-02-11 update name RIVER LETTINGS LTD => RIVER SALES & LETTINGS LTD
2016-02-11 update registered_address
2016-01-21 update statutory_documents COMPANY NAME CHANGED RIVER LETTINGS LTD CERTIFICATE ISSUED ON 21/01/16
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ARME / 20/01/2016
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-07 update statutory_documents 25/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-08-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-08-07 insert sic_code 68310 - Real estate agencies
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-09-09 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-10-07 => 2015-08-22
2014-07-25 update statutory_documents 25/07/14 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-16 update statutory_documents 09/09/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-09 => 2014-09-30
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date null => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 9 => 12
2013-06-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 09/09/12 FULL LIST
2012-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-09-10 update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION