RIVENDALE ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-21 delete source_ip 77.73.2.221
2021-01-21 insert source_ip 51.195.202.6
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-03-04 insert address 36 Whiteladies Road, Clifton, Bristol, BS8 2LG
2020-03-04 update website_status EmptyPage => OK
2020-01-02 update website_status OK => EmptyPage
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-01 delete source_ip 65.52.130.1
2019-05-01 insert source_ip 77.73.2.221
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 delete index_pages_linkeddomain wearemavericks.co
2017-11-24 insert index_pages_linkeddomain meon.media
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete source_ip 104.40.147.216
2017-09-15 insert source_ip 65.52.130.1
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-06 delete general_emails en..@rivendale-estates.com
2017-01-06 delete email en..@rivendale-estates.com
2017-01-06 insert email le..@rivendale-estates.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update website_status EmptyPage => OK
2016-10-24 delete source_ip 81.88.60.34
2016-10-24 insert index_pages_linkeddomain deeproots.co
2016-10-24 insert index_pages_linkeddomain wearemavericks.co
2016-10-24 insert source_ip 104.40.147.216
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-10 update statutory_documents 29/05/16 FULL LIST
2016-03-03 update website_status OK => EmptyPage
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 delete source_ip 85.233.160.130
2015-10-19 insert source_ip 81.88.60.34
2015-07-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-18 update statutory_documents 29/05/15 FULL LIST
2015-05-07 update website_status FlippedRobots => OK
2015-04-18 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-13 update statutory_documents 29/05/14 FULL LIST
2014-01-22 insert general_emails he..@rivendale-estates.com
2014-01-22 delete address Waldon House 13 Belgrave Road Clifton Bristol BS8 2AA England
2014-01-22 insert address Walden House 13 Belgrave Road Clifton Bristol BS8 2AA England
2014-01-22 insert email he..@rivendale-estates.com
2014-01-22 update primary_contact Waldon House 13 Belgrave Road Clifton Bristol BS8 2AA England => Walden House 13 Belgrave Road Clifton Bristol BS8 2AA England
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-06 update website_status Disallowed => OK
2013-08-01 update num_mort_charges 8 => 9
2013-08-01 update num_mort_outstanding 8 => 9
2013-07-02 delete sic_code 68202 - Letting and operating of conference and exhibition centres
2013-07-02 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-02 update num_mort_charges 7 => 8
2013-07-02 update num_mort_outstanding 7 => 8
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042246820010
2013-06-23 update accounts_last_madeup_date 2011-03-30 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68202 - Letting and operating of conference and exhibition centres
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-13 update statutory_documents 29/05/13 FULL LIST
2013-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042246820009
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 29/05/12 FULL LIST
2011-10-11 update statutory_documents 30/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 29/05/11 FULL LIST
2011-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HAWTHORNE / 09/06/2011
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MERLYNNA HAWTHORNE / 09/06/2011
2011-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MERLYNNA HAWTHORNE / 09/06/2011
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 29/05/10 FULL LIST
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-06 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-11 update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-05 update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE
2005-09-05 update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-03 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND
2004-06-03 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-01 update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
2001-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-06-14 update statutory_documents DIRECTOR RESIGNED
2001-06-14 update statutory_documents SECRETARY RESIGNED
2001-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION