- Company Overview for REVITALISE ENTERPRISES LIMITED (01397520)
- Filing history for REVITALISE ENTERPRISES LIMITED (01397520)
- People for REVITALISE ENTERPRISES LIMITED (01397520)
- Charges for REVITALISE ENTERPRISES LIMITED (01397520)
- More for REVITALISE ENTERPRISES LIMITED (01397520)
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) |
---|---|---|---|
10 Sep 2018 | TM01 | Termination of appointment of Christopher David Simmonds as a director on 10 September 2018 | |
10 Sep 2018 | AP03 | Appointment of Mr Piers David Maurice Vimpany as a secretary on 10 September 2018 | |
14 Aug 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of John Michael Parker as a director on 25 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of John Michael Parker as a secretary on 25 May 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 January 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of David Nicholas Robinson as a director on 22 June 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
09 Mar 2016 | AP01 | Appointment of Ms Jean Elna Roberts-Jones as a director on 3 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
20 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr David Nicholas Robinson as a director on 4 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Veronica Usborne as a director on 4 March 2015 | |
27 Jan 2015 | AP01 | Appointment of Ms Linda Margaret Beaney as a director on 18 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
06 Oct 2014 | TM01 | Termination of appointment of Peter Scott Verney as a director on 30 September 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
02 Sep 2014 | CERTNM |
Company name changed vitalise enterprises LIMITED\certificate issued on 02/09/14
|
|
02 Sep 2014 | CONNOT | Change of name notice | |
20 Aug 2014 | AP03 | Appointment of Mr John Michael Parker as a secretary on 20 August 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Adrian Davis as a director | |
11 Nov 2013 | AP01 | Appointment of Mr Peter Scott Verney as a director |