RIVENDALE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Satisfaction of charge 065413020004 in full |
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Satisfaction of charge 065413020003 in full |
20/09/2420 September 2024 | Registration of charge 065413020004, created on 2024-09-19 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Registration of charge 065413020003, created on 2022-11-22 |
06/11/226 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Certificate of change of name |
07/04/227 April 2022 | Change of details for a person with significant control |
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 |
05/04/225 April 2022 | Director's details changed for Mrs Rebecca Eve Wilkinson on 2022-04-04 |
05/04/225 April 2022 | Director's details changed for Mr Jason Wilkinson on 2022-04-04 |
05/04/225 April 2022 | Secretary's details changed for Mr Jason Wilkinson on 2022-04-04 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Notification of Rivendale Holding Group Ltd as a person with significant control on 2020-12-02 |
04/08/214 August 2021 | Cessation of Jason Wilkinson as a person with significant control on 2020-12-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065413020001 |
28/06/1928 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065413020002 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CESSATION OF RIVENDALE CONSTRUCTION LIMITED AS A PSC |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILKINSON |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WILKINSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVENDALE CONSTRUCTION LIMITED |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
21/03/1821 March 2018 | CESSATION OF JASON WILKINSON AS A PSC |
21/03/1821 March 2018 | CESSATION OF REBECCA EVE WILKINSON AS A PSC |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065413020002 |
28/02/1828 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065413020001 |
27/09/1727 September 2017 | COMPANY NAME CHANGED RIVENDALE SUPPLIES LIMITED CERTIFICATE ISSUED ON 27/09/17 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017 |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA EVE WILKINSON / 06/09/2017 |
06/09/176 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017 |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA EVE WILKINSON / 06/09/2017 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 38 - 40 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON WILKINSON / 06/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILKINSON / 01/03/2011 |
17/04/1217 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JASON WILKINSON / 01/03/2012 |
17/04/1217 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA EVE HAVARD / 15/10/2009 |
31/05/1131 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIVENDALE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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