About

Registered Number: 07760485
Date of Incorporation: 02/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB

 

Rever Offshore Rov Ltd was registered on 02 September 2011 and has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Mcconnachie, Jane Martin, Corney, Mark Millward, Punnett, Jeremy Hugh for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNACHIE, Jane Martin 03 January 2020 - 1
CORNEY, Mark Millward 01 June 2012 20 January 2014 1
PUNNETT, Jeremy Hugh 02 September 2011 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 30 October 2019
AGREEMENT2 - N/A 30 October 2019
PARENT_ACC - N/A 22 October 2019
GUARANTEE2 - N/A 22 October 2019
GUARANTEE2 - N/A 14 October 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 22 May 2019
PSC02 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
AP01 - Appointment of director 15 March 2019
PSC05 - N/A 05 December 2018
RESOLUTIONS - N/A 30 November 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 21 May 2018
RESOLUTIONS - N/A 10 April 2018
MR04 - N/A 08 February 2018
PSC05 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 13 October 2017
MR04 - N/A 19 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 29 May 2015
RESOLUTIONS - N/A 29 December 2014
SH01 - Return of Allotment of shares 29 December 2014
AA - Annual Accounts 12 August 2014
RESOLUTIONS - N/A 27 June 2014
MEM/ARTS - N/A 27 June 2014
MR01 - N/A 25 June 2014
MR04 - N/A 19 June 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 03 February 2014
RESOLUTIONS - N/A 02 January 2014
SH01 - Return of Allotment of shares 02 January 2014
MR01 - N/A 04 December 2013
CH01 - Change of particulars for director 08 July 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
SH01 - Return of Allotment of shares 18 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 May 2013
RESOLUTIONS - N/A 24 May 2013
SH01 - Return of Allotment of shares 16 May 2013
CH01 - Change of particulars for director 30 November 2012
RESOLUTIONS - N/A 14 November 2012
SH01 - Return of Allotment of shares 14 November 2012
SH01 - Return of Allotment of shares 08 October 2012
RESOLUTIONS - N/A 26 September 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 05 January 2012
CH01 - Change of particulars for director 21 October 2011
CERTNM - Change of name certificate 16 September 2011
AP01 - Appointment of director 16 September 2011
CONNOT - N/A 16 September 2011
AA01 - Change of accounting reference date 13 September 2011
NEWINC - New incorporation documents 02 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 03 June 2014 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.