About

Registered Number: 06350627
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Harrier Court, Airfield Business Park, Elvington, York, North Yorkshire, YO41 4EA,

 

Having been setup in 2007, Renvyle (Holdings) Ltd have registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". Dalton, Sarah Jane is the current director of the company. We don't know the number of employees at Renvyle (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALTON, Sarah Jane 22 August 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 04 September 2019
AD01 - Change of registered office address 03 September 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 20 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2013
CH01 - Change of particulars for director 14 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AAMD - Amended Accounts 31 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 10 September 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
225 - Change of Accounting Reference Date 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
395 - Particulars of a mortgage or charge 25 September 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.