Advanced company searchLink opens in new window

RENVALE LIMITED

Company number 06886012

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)
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
  • GBP 80
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