- 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) |
---|---|---|---|
28 Jun 2019 | MR04 | Satisfaction of charge 065413020002 in full | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
06 Jun 2018 | PSC07 | Cessation of Rivendale Construction Limited as a person with significant control on 1 September 2017 | |
06 Jun 2018 | PSC01 | Notification of Jason Wilkinson as a person with significant control on 1 September 2017 | |
19 Apr 2018 | TM01 | Termination of appointment of Rebecca Eve Wilkinson as a director on 19 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
21 Mar 2018 | PSC02 | Notification of Rivendale Construction Limited as a person with significant control on 6 April 2016 | |
21 Mar 2018 | PSC07 | Cessation of Rebecca Eve Wilkinson as a person with significant control on 30 April 2016 | |
21 Mar 2018 | PSC07 | Cessation of Jason Wilkinson as a person with significant control on 30 April 2016 | |
05 Mar 2018 | MR01 | Registration of charge 065413020002, created on 21 February 2018 | |
28 Feb 2018 | MR01 | Registration of charge 065413020001, created on 21 February 2018 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Rebecca Eve Wilkinson 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 | |
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 Mrs Rebecca Eve Wilkinson as a person with significant control on 6 September 2017 | |
06 Sep 2017 | CH03 | Secretary's details changed for Mr Jason Wilkinson on 6 September 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |