- Company Overview for RIVENDALE DEVELOPMENTS LTD (06541302)
- Filing history for RIVENDALE DEVELOPMENTS LTD (06541302)
- People for RIVENDALE DEVELOPMENTS LTD (06541302)
- Charges for RIVENDALE DEVELOPMENTS LTD (06541302)
- More for RIVENDALE DEVELOPMENTS LTD (06541302)
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
|
|
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
|
|
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 |