Advanced company searchLink opens in new window

RELISH VENUES LIMITED

Company number 08598853

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)
23 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
25 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
25 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2023
19 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
18 Jan 2023 PSC04 Change of details for Miss Philippa Jane Sawyer as a person with significant control on 13 January 2023
18 Jan 2023 PSC04 Change of details for Mr Martin Charles Smith as a person with significant control on 13 January 2023
18 Jan 2023 PSC04 Change of details for Mr Robert Lewis John Goves as a person with significant control on 13 January 2023
18 Jan 2023 AD01 Registered office address changed from C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 18 January 2023
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
27 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
08 Mar 2021 MR04 Satisfaction of charge 085988530001 in full
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
05 May 2020 MR01 Registration of charge 085988530002, created on 28 April 2020
01 May 2020 MR01 Registration of charge 085988530001, created on 24 April 2020
02 Apr 2020 TM01 Termination of appointment of Philippa Jane Sawyer as a director on 1 January 2020
16 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 26/09/2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/11/2019.
26 Sep 2019 PSC04 Change of details for Mr Martin Charles Smith as a person with significant control on 14 July 2019
26 Sep 2019 PSC04 Change of details for Mr Robert Lewis John Goves as a person with significant control on 14 July 2019
26 Sep 2019 PSC04 Change of details for Miss Philippa Jane Sawyer as a person with significant control on 14 July 2019
17 Sep 2019 SH06 Cancellation of shares. Statement of capital on 14 July 2019
  • GBP 300