- Company Overview for RELISH VENUES LIMITED (08598853)
- Filing history for RELISH VENUES LIMITED (08598853)
- People for RELISH VENUES LIMITED (08598853)
- Charges for RELISH VENUES LIMITED (08598853)
- More for RELISH VENUES LIMITED (08598853)
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) |
---|---|---|---|
17 Sep 2019 | SH03 | Purchase of own shares. | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
29 Mar 2019 | PSC04 | Change of details for Miss Philippa Jane Sawyer as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Martin Charles Smith as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Robert Lewis John Goves as a person with significant control on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 302 Cirencester Business Park Love Lane Cirencester Gloucestershire GL7 1XD to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Miss Philippa Sawyer as a person with significant control on 28 March 2019 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
06 Jun 2018 | TM01 | Termination of appointment of Harriet Hall as a director on 24 July 2017 | |
06 Jun 2018 | PSC07 | Cessation of Harriet Hall as a person with significant control on 24 July 2017 | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
16 Feb 2016 | CH01 | Director's details changed for Mr Robert Goves on 22 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Miss Philippa Jane Sawyer as a director on 5 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Miss Harriet Hall as a director on 5 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Martin Smith as a director on 5 January 2016 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |