RIVENDALE PRODUCTS LTD

The Barn (Unit 3) Manor Farm Office Village, Flexford Road The Barn (Unit 3) Manor Farm Office Village, Flexford Road, Southampton, SO52 9DF, Hampshire, United Kingdom
StatusACTIVE
Company No.05087893
CategoryPrivate Limited Company
Incorporated30 Mar 2004
Age20 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

RIVENDALE PRODUCTS LTD is an active private limited company with number 05087893. It was incorporated 20 years, 2 months, 5 days ago, on 30 March 2004. The company address is The Barn (Unit 3) Manor Farm Office Village, Flexford Road The Barn (Unit 3) Manor Farm Office Village, Flexford Road, Southampton, SO52 9DF, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050878930013

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rivendale Holding Group Ltd

Change date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mr Jason Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: 15 Pirelli Way Eastleigh Hampshire SO50 5GE United Kingdom

Change date: 2022-04-05

New address: The Barn (Unit 3) Manor Farm Office Village, Flexford Road North Baddesley Southampton Hampshire SO52 9DF

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-02

Psc name: Jason Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rivendale Holding Group Ltd

Notification date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050878930010

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050878930011

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Jason Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Old address: 38 - 40 Leigh Road Eastleigh Hampshire SO50 9DT

Change date: 2017-09-06

New address: 15 Pirelli Way Eastleigh Hampshire SO50 5GE

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Wilkinson

Change date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050878930012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-07

Charge number: 050878930013

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-15

Charge number: 050878930012

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050878930011

Charge creation date: 2015-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-27

Charge number: 050878930010

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed land and homes LIMITED\certificate issued on 13/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: 66-70 Oxford Street Southampton Hampshire SO14 3DL United Kingdom

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew tate

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary matthew tate

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 12-14 carlton place southampton hampshire SO15 2EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: 74 pitmore road allbrook eastleigh hampshire SO50 4LW

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/03/06--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 22/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFE91GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11780997
Status:ACTIVE
Category:Private Limited Company

FIRST FLEET CAPITAL ADVISORS LTD

5TH FLOOR QUEENSLAND HOUSE,LONDON,WC2R 0LT

Number:10409064
Status:ACTIVE
Category:Private Limited Company

FORMAT DTR LTD

C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,,WILMSLOW,SK9 4LY

Number:11025246
Status:ACTIVE
Category:Private Limited Company

KIRKWOOD FABRICATIONS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC490958
Status:ACTIVE
Category:Private Limited Company

PBLHP SERVICES LIMITED

12 PRINCES COURT,MORECAMBE,LA4 6DE

Number:07834098
Status:ACTIVE
Category:Private Limited Company

S.J.W BUILDING SERVICES LIMITED

1 HAWTHORNE ROAD,WOLVERHAMPTON,WV11 3LS

Number:11685591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source