RIVENDALE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 065413020004 in full

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Satisfaction of charge 065413020003 in full

View Document

20/09/2420 September 2024 Registration of charge 065413020004, created on 2024-09-19

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Registration of charge 065413020003, created on 2022-11-22

View Document

06/11/226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

07/04/227 April 2022 Change of details for a person with significant control

View Document

05/04/225 April 2022 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 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mrs Rebecca Eve Wilkinson on 2022-04-04

View Document

05/04/225 April 2022 Director's details changed for Mr Jason Wilkinson on 2022-04-04

View Document

05/04/225 April 2022 Secretary's details changed for Mr Jason Wilkinson on 2022-04-04

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Notification of Rivendale Holding Group Ltd as a person with significant control on 2020-12-02

View Document

04/08/214 August 2021 Cessation of Jason Wilkinson as a person with significant control on 2020-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065413020001

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065413020002

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CESSATION OF RIVENDALE CONSTRUCTION LIMITED AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILKINSON

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVENDALE CONSTRUCTION LIMITED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF JASON WILKINSON AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF REBECCA EVE WILKINSON AS A PSC

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065413020002

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065413020001

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED RIVENDALE SUPPLIES LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA EVE WILKINSON / 06/09/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA EVE WILKINSON / 06/09/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 38 - 40 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILKINSON / 01/03/2011

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON WILKINSON / 01/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA EVE HAVARD / 15/10/2009

View Document

31/05/1131 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company