Advanced company searchLink opens in new window

RIVENDALE DEVELOPMENTS LTD

Company number 06541302

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
24 Sep 2024 MR04 Satisfaction of charge 065413020003 in full
20 Sep 2024 MR01 Registration of charge 065413020004, created on 19 September 2024
29 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
22 Nov 2022 MR01 Registration of charge 065413020003, created on 22 November 2022
06 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CERTNM Company name changed rivendale homes LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
07 Apr 2022 PSC05 Change of details for Rivendale Holding Group Ltd as a person with significant control on 4 April 2022
07 Apr 2022 PSC05 Change of details for a person with significant control
05 Apr 2022 CH01 Director'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
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 Mr Jason Wilkinson on 4 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 PSC07 Cessation of Jason Wilkinson as a person with significant control on 2 December 2020
04 Aug 2021 PSC02 Notification of Rivendale Holding Group Ltd as a person with significant control on 2 December 2020
07 Jun 2021 AP01 Appointment of Mrs Rebecca Eve Wilkinson as a director on 1 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfer 02/12/2020
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
28 Jun 2019 MR04 Satisfaction of charge 065413020001 in full