- Company Overview for REVERIE LIMITED (03987987)
- Filing history for REVERIE LIMITED (03987987)
- People for REVERIE LIMITED (03987987)
- Charges for REVERIE LIMITED (03987987)
- More for REVERIE LIMITED (03987987)
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) |
---|---|---|---|
05 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD02 | Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to Unit 2 Chandlers Row Colchester CO1 2HG | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
12 Mar 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester Essex CO3 0NU England to Unit 2 Chandlers Row Colchester CO1 2HG on 27 October 2014 | |
02 Sep 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
01 Jun 2014 | AD04 | Register(s) moved to registered office address | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 May 2014 | AD01 | Registered office address changed from Unit 2 Chandlers Row Port Lane Colchester Essex CO1 2HG on 9 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Jul 2011 | CH01 | Director's details changed for Simon James Farren on 3 July 2011 | |
08 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |