Advanced company searchLink opens in new window

RIVENDELL ESTATES SALES & LETTINGS LTD.

Company number 11442183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 30,100
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
25 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
11 Oct 2021 AD01 Registered office address changed from Sungates Ridgeway Lane Nunney Frome BA11 4NS England to Rivendell Estates M1, Frome Business Park Manor Road Frome Somerset BA11 4FN on 11 October 2021
08 Oct 2021 CERTNM Company name changed rivendell pillars LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
10 Sep 2021 CH01 Director's details changed for Mr Matias Weiland on 10 September 2021
10 Sep 2021 AD01 Registered office address changed from St Martins House Business Centre Ockham Road South East Horsley KT24 6RX United Kingdom to Sungates Ridgeway Lane Nunney Frome BA11 4NS on 10 September 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
20 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 100