About

Registered Number: 04224682
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE

 

Based in Bristol, Rivendale Estates Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the Rivendale Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 October 2013
MR01 - N/A 29 June 2013
AR01 - Annual Return 13 June 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 17 December 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 12 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 03 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
395 - Particulars of a mortgage or charge 20 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
225 - Change of Accounting Reference Date 05 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Legal charge 12 December 2008 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

Legal charge 23 May 2008 Outstanding

N/A

Legal charge 27 July 2007 Outstanding

N/A

Legal charge 07 August 2006 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Legal charge 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.