About

Registered Number: 03631510
Date of Incorporation: 15/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: May Lane House, May Lane Millendreath, Looe, Cornwall, PL13 1NY

 

Rivendell Estates Ltd was established in 1998. The companies directors are listed as West, David Charles, West, Carol Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Carol Anne 05 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, David Charles 05 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 15 September 2020
CS01 - N/A 19 September 2019
PSC04 - N/A 13 September 2019
PSC04 - N/A 13 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 September 2017
CH03 - Change of particulars for secretary 21 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 15 September 2004
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 28 July 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
CERTNM - Change of name certificate 02 October 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.