Advanced company searchLink opens in new window

RIVENDALE HOMES LTD

Company number 06523306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
18 Oct 2022 CERTNM Company name changed great gains LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 PSC05 Change of details for Rivendale Holding Group Ltd as a person with significant control on 4 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Jason Wilkinson on 4 April 2022
05 Apr 2022 CH03 Secretary's details changed for Mrs Rebecca Eve Wilkinson on 4 April 2022
05 Apr 2022 AD01 Registered office address changed from 15 Pirelli Way Eastleigh Hampshire SO50 5GE United Kingdom to The Barn (Unit 3) Manor Farm Office Village, Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 5 April 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
16 Dec 2020 PSC07 Cessation of Jason Wilkinson as a person with significant control on 2 December 2020
16 Dec 2020 PSC02 Notification of Rivendale Holding Group Ltd as a person with significant control on 2 December 2020
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CH01 Director's details changed for Mr Jason Wilkinson on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 38-40 Leigh Road Eastleigh Hampshire SO50 9DT to 15 Pirelli Way Eastleigh Hampshire SO50 5GE on 6 September 2017
06 Sep 2017 PSC04 Change of details for Mr Jason Wilkinson as a person with significant control on 6 September 2017