|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 21 December 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 21 December 2024 with no updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 21 December 2023 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Appointment of Mrs Rebecca Eve Wilkinson as a director on 1 January 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 21 December 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Change of details for Rivendale Holding Group Ltd as a person with significant control on 4 April 2022
|
|
|
05 Apr 2022
|
05 Apr 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 5 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Director's details changed for Mr Jason Wilkinson on 4 April 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 21 December 2021 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Cessation of Jason Wilkinson as a person with significant control on 2 December 2020
|
|
|
04 Aug 2021
|
04 Aug 2021
Notification of Rivendale Holding Group Ltd as a person with significant control on 2 December 2020
|
|
|
15 Apr 2021
|
15 Apr 2021
Resolutions
|
|
|
05 Jan 2021
|
05 Jan 2021
Resolutions
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 21 December 2020 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Satisfaction of charge 121808470002 in full
|
|
|
01 Oct 2020
|
01 Oct 2020
Satisfaction of charge 121808470001 in full
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Registration of charge 121808470002, created on 15 November 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Registration of charge 121808470001, created on 15 November 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Incorporation
|