Advanced company searchLink opens in new window

RIVENDALE COMMERCIAL PROPERTIES LTD

Company number 12180847

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)
23 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
10 May 2024 AA Total exemption full accounts made up to 31 August 2023
27 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Dec 2023 AP01 Appointment of Mrs Rebecca Eve Wilkinson as a director on 1 January 2023
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Apr 2022 PSC05 Change of details for Rivendale Holding Group Ltd as a person with significant control 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
30 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
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
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
08 Apr 2021 AA Micro company accounts made up to 31 August 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share-for-share exchange agreement 02/12/2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
01 Oct 2020 MR04 Satisfaction of charge 121808470002 in full
01 Oct 2020 MR04 Satisfaction of charge 121808470001 in full
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Nov 2019 MR01 Registration of charge 121808470002, created on 15 November 2019
15 Nov 2019 MR01 Registration of charge 121808470001, created on 15 November 2019
30 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-30
  • GBP 100