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)
17 Sep 2019 SH03 Purchase of own shares.
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 July 2019
  • GBP 325
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 July 2019
  • GBP 250
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 July 2019
  • GBP 175
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
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014