- Company Overview for RENVALE LIMITED (06886012)
- Filing history for RENVALE LIMITED (06886012)
- People for RENVALE LIMITED (06886012)
- Charges for RENVALE LIMITED (06886012)
- More for RENVALE LIMITED (06886012)
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) |
---|---|---|---|
13 Sep 2019 | AD01 | Registered office address changed from Renvale Ltd Cedars Courtyard Brockford Suffolk IP14 5PQ to Renvale Technology Park Eye Road Brome Suffolk IP23 8AS on 13 September 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | MR01 | Registration of charge 068860120006, created on 3 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
16 Jan 2019 | MR01 | Registration of charge 068860120005, created on 16 January 2019 | |
01 May 2018 | CH01 | Director's details changed for Mr Stephen Edward Peter James on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Lee Maguire on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Gavin Matthew Cosburn as a director on 1 May 2018 | |
27 Apr 2018 | MR01 | Registration of charge 068860120004, created on 25 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge 068860120003, created on 25 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | AP03 | Appointment of Mr Gavin Matthew Cosburn as a secretary on 2 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Stephen Edward Peter James on 2 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
26 Sep 2016 | AP01 | Appointment of Mr Lee Maguire as a director on 1 June 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | AP01 | Appointment of Mr Philippe Leuwers as a director on 26 February 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Anthony James Alston as a director on 26 February 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Mary Isabel Jane Foster as a secretary on 18 March 2016 |