This company is commonly known as Relish Venues Limited. The company was founded 11 years ago and was given the registration number 08598853. The firm's registered office is in TETBURY. You can find them at C/o Grosvenor House Practice Avening, Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 56210 - Event catering activities.
Name | : | RELISH VENUES LIMITED |
---|---|---|
Company Number | : | 08598853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grosvenor House Practice Avening, Priory Park, London Road, Tetbury, Gloucestershire, England, GL8 8HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA | Director | 05 July 2013 | Active |
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA | Director | 05 January 2016 | Active |
302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD | Director | 05 January 2016 | Active |
C/O Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, England, GL8 8HZ | Director | 05 January 2016 | Active |
Miss Harriet Hall | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 302, Cirencester Business Park, Cirencester, GL7 1XD |
Nature of control | : |
|
Mr Robert Lewis John Goves | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Miss Philippa Jane Sawyer | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr Martin Charles Smith | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Miscellaneous | Legacy. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Capital | Capital cancellation shares. | Download |
2019-09-17 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.