| Date | Description |
| 2025-08-21 |
delete cfo Danielle Davies |
| 2025-08-21 |
insert cfo Matthew Fowler |
| 2025-08-21 |
delete investor_pages_linkeddomain eurolandir.com |
| 2025-08-21 |
insert investor_pages_linkeddomain euroland.com |
| 2025-08-21 |
insert person Matthew Fowler |
| 2025-08-21 |
update person_title Danielle Davies: Member of the Remuneration Committee; Chief Financial Officer; CFO / Danielle Davies => Member of the Remuneration Committee; CFO / Danielle Davies |
| 2025-06-19 |
delete contact_pages_linkeddomain revolutionbarsgroup.com |
| 2025-06-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN FOWLER |
| 2025-06-17 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN FOWLER |
| 2025-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES |
| 2025-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIELLE DAVIES |
| 2025-04-17 |
delete investor_pages_linkeddomain euroland.com |
| 2025-04-17 |
insert about_pages_linkeddomain makinglifepeachy.com |
| 2025-04-17 |
insert contact_pages_linkeddomain makinglifepeachy.com |
| 2025-04-17 |
insert index_pages_linkeddomain makinglifepeachy.com |
| 2025-04-17 |
insert investor_pages_linkeddomain eurolandir.com |
| 2025-04-17 |
insert investor_pages_linkeddomain makinglifepeachy.com |
| 2025-04-17 |
insert management_pages_linkeddomain makinglifepeachy.com |
| 2025-04-17 |
insert terms_pages_linkeddomain makinglifepeachy.com |
| 2025-04-01 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2025-03-17 |
delete chairman Keith Edelman |
| 2025-03-17 |
delete otherexecutives Maria Hamilton |
| 2025-03-17 |
delete otherexecutives Will Stelling |
| 2025-03-17 |
delete investor_pages_linkeddomain eurolandir.com |
| 2025-03-17 |
delete person Alex McMillan |
| 2025-03-17 |
delete person Keith Edelman |
| 2025-03-17 |
delete person Maria Hamilton |
| 2025-03-17 |
delete person Will Stelling |
| 2025-03-17 |
insert investor_pages_linkeddomain euroland.com |
| 2025-03-17 |
update person_title Luke Johnson: Well - Known Entrepreneur and Investor; Non - Executive Chairman => Well - Known Entrepreneur and Investor; Member of the Senior Management Team; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee |
| 2025-02-13 |
delete otherexecutives Jemima Bird |
| 2025-02-13 |
insert otherexecutives Paul O'Leary |
| 2025-02-13 |
insert person Paul O'Leary |
| 2025-02-13 |
update person_description Jemima Bird => Jemima Bird |
| 2025-02-13 |
update person_title Jemima Bird: Director of Hello Finch Limited and a Board; Member of Board Committees; Senior Independent Non - Executive Director; Chairman of the Remuneration Committee => Chairman of the Remuneration Committee |
| 2025-01-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
| 2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES |
| 2024-12-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON O'LEARY |
| 2024-12-19 |
update statutory_documents 18/12/24 STATEMENT OF CAPITAL GBP 15019252.26 |
| 2024-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/24 |
| 2024-12-11 |
delete investor_pages_linkeddomain euroland.com |
| 2024-12-11 |
insert investor_pages_linkeddomain eurolandir.com |
| 2024-12-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEMIMA BIRD |
| 2024-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TUFFY |
| 2024-11-10 |
delete source_ip 172.67.38.241 |
| 2024-11-10 |
delete source_ip 104.22.26.151 |
| 2024-11-10 |
delete source_ip 104.22.27.151 |
| 2024-11-10 |
insert source_ip 185.64.225.119 |
| 2024-10-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES SENFF MCVEIGH |
| 2024-10-24 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN ROBERT GEORGE |
| 2024-10-10 |
insert chairman Luke Johnson |
| 2024-10-10 |
delete investor_pages_linkeddomain euroland.com |
| 2024-10-10 |
insert investor_pages_linkeddomain eurolandir.com |
| 2024-10-10 |
insert person Luke Johnson |
| 2024-10-10 |
update person_description Keith Edelman => Keith Edelman |
| 2024-10-10 |
update person_title Keith Edelman: Chairman; Non - Executive Director of Headlam Group Plc; Non - Executive Chairman; Chairman of the Nomination Committee => Chairman; Chairman of the Nomination Committee |
| 2024-10-10 |
update statutory_documents COMPANY NAME CHANGED REVOLUTION BARS GROUP PLC
CERTIFICATE ISSUED ON 10/10/24 |
| 2024-09-14 |
update statutory_documents DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON |
| 2024-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN |
| 2024-09-03 |
update statutory_documents 03/09/24 STATEMENT OF CAPITAL GBP 14978172 |
| 2024-06-25 |
update statutory_documents SECOND FILING OF AP01 FOR MR ROBERT ANTONY PITCHER |
| 2024-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-06-03 |
insert investor_pages_linkeddomain youtube.com |
| 2024-06-03 |
update person_description Danielle James => Danielle James |
| 2024-06-03 |
update person_title Danielle James: Reward & Operational Support Manager => Head of Pay & Reward |
| 2024-04-07 |
update accounts_last_madeup_date 2022-07-02 => 2023-07-01 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES |
| 2024-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/23 |
| 2023-12-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2023-09-11 |
delete otherexecutives Alex Young |
| 2023-09-11 |
insert otherexecutives Maria Hamilton |
| 2023-09-11 |
insert otherexecutives Will Stelling |
| 2023-09-11 |
delete person Alex Young |
| 2023-09-11 |
delete source_ip 52.158.112.83 |
| 2023-09-11 |
insert person Chris Stagg |
| 2023-09-11 |
insert person Maria Hamilton |
| 2023-09-11 |
insert person Rebekha Wilkins |
| 2023-09-11 |
insert source_ip 172.67.38.241 |
| 2023-09-11 |
insert source_ip 104.22.26.151 |
| 2023-09-11 |
insert source_ip 104.22.27.151 |
| 2023-09-11 |
update person_title Will Stelling: Head of Property => Property Director |
| 2023-04-07 |
update accounts_last_madeup_date 2021-07-03 => 2022-07-02 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update num_mort_charges 2 => 3 |
| 2023-04-07 |
update num_mort_outstanding 1 => 2 |
| 2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
| 2022-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22 |
| 2022-12-15 |
delete investor_pages_linkeddomain eurolandir.com |
| 2022-12-15 |
insert investor_pages_linkeddomain euroland.com |
| 2022-12-15 |
update person_title Gemma Cassell: Financial Reporting Manager => Financial Accounting Manager |
| 2022-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-12-09 |
update statutory_documents ALTER ARTICLES 02/12/2022 |
| 2022-11-13 |
delete investor_pages_linkeddomain euroland.com |
| 2022-11-13 |
delete investor_pages_linkeddomain vimeopro.com |
| 2022-11-13 |
insert investor_pages_linkeddomain eurolandir.com |
| 2022-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040003 |
| 2022-06-11 |
insert chiefcommercialofficer Fiona Hall |
| 2022-06-11 |
delete person Clinton Ghent |
| 2022-06-11 |
insert person Alex McMillan |
| 2022-06-11 |
insert person Will Stelling |
| 2022-06-11 |
update person_title Fiona Hall: Head of Food & Commercial; Hospitality Consultant => Hospitality Consultant; Commercial Director |
| 2022-04-10 |
insert investor_pages_linkeddomain vimeopro.com |
| 2022-03-11 |
update person_description Keith Edelman => Keith Edelman |
| 2022-03-11 |
update person_title Danielle James: Transactional Finance Manager => Reward & Operational Support Manager |
| 2022-03-11 |
update person_title Gemma Cassell: Senior Management Accountant => Financial Accountant |
| 2022-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-06-27 => 2021-07-03 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/21 |
| 2021-09-08 |
update person_description Fiona Hall => Fiona Hall |
| 2021-08-08 |
update person_description Keith Edelman => Keith Edelman |
| 2021-07-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
| 2021-06-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2021-06-15 |
update statutory_documents 15/06/21 STATEMENT OF CAPITAL GBP 230048.5 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-27 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20 |
| 2021-02-20 |
delete otherexecutives Alex Stanhope |
| 2021-02-20 |
insert cfo Danielle Davies |
| 2021-02-20 |
insert otherexecutives Alex Young |
| 2021-02-20 |
insert otherexecutives Andy Dyson |
| 2021-02-20 |
delete person Alex Stanhope |
| 2021-02-20 |
insert person Alex Young |
| 2021-02-20 |
insert person Danielle Davies |
| 2021-02-20 |
insert person Fiona Hall |
| 2021-02-20 |
update person_description Andy Dyson => Andy Dyson |
| 2021-02-20 |
update person_description Beth Anderson => Beth Anderson |
| 2021-02-20 |
update person_description Mark Walter => Mark Walter |
| 2021-02-20 |
update person_title Andy Dyson: Member of the Senior Management Team; Operations Director - Revolution North => Business Development Director |
| 2021-02-20 |
update person_title Beth Anderson: Head of People => Member of the Senior Management Team; People Director |
| 2021-02-20 |
update person_title Clinton Ghent: General Manager; Operations Director - Revolución De Cuba => Brand Operations Director - Revolución De Cuba; General Manager |
| 2021-02-20 |
update person_title Mark Walter: Operations Director - Revolution South => Brand Operations Director - Revolution South |
| 2021-01-26 |
update statutory_documents SECOND FILED SH01 - 27/07/20 STATEMENT OF CAPITAL GBP 125046.654 |
| 2021-01-19 |
delete contact_pages_linkeddomain signalshares.com |
| 2021-01-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
| 2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MS DANIELLE HAZEL DAVIES |
| 2020-12-22 |
update statutory_documents SECRETARY APPOINTED MS DANIELLE HAZEL BROCKELSBY DAVIES |
| 2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER |
| 2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER |
| 2020-09-22 |
delete career_pages_linkeddomain cube3development.co.uk |
| 2020-07-27 |
update statutory_documents 27/07/20 STATEMENT OF CAPITAL GBP 125046.65 |
| 2020-07-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2020-07-14 |
update statutory_documents ADOPT ARTICLES 26/06/2020 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-07 |
update robots_txt_status careers.revolutionbarsgroup.com: 404 => 200 |
| 2020-04-07 |
delete chiefcommercialofficer Myles Doran |
| 2020-04-07 |
delete otherexecutives Kate Eastwood |
| 2020-04-07 |
delete person Kate Eastwood |
| 2020-04-07 |
delete person Myles Doran |
| 2020-04-07 |
insert contact_pages_linkeddomain signalshares.com |
| 2020-03-08 |
delete address 21 Old Street
Ashton-under-Lyne
Tamesite
OL6 6LA |
| 2020-02-07 |
delete source_ip 52.164.189.205 |
| 2020-02-07 |
insert source_ip 52.158.112.83 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-29 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 2019-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19 |
| 2019-12-04 |
update statutory_documents POLITICAL DONATIONS 26/11/2019 |
| 2019-11-07 |
delete source_ip 167.99.80.243 |
| 2019-11-07 |
insert source_ip 52.164.189.205 |
| 2019-10-07 |
insert terms_pages_linkeddomain essay-editor.net |
| 2019-09-07 |
delete person Fiona Regan |
| 2019-09-07 |
delete person Simon Dobson |
| 2019-04-08 |
delete otherexecutives Michael Shallow |
| 2019-04-08 |
insert otherexecutives William Tuffy |
| 2019-04-08 |
insert person William Tuffy |
| 2019-04-08 |
update person_description Michael Shallow => Michael Shallow |
| 2019-04-08 |
update person_title Michael Shallow: Member of the BOARD of DIRECTORS; Independent Non‑Executive Director; Chairman of the Remuneration Committee => Chairman of the Remuneration Committee |
| 2019-02-07 |
update accounts_last_madeup_date 2017-07-01 => 2018-06-30 |
| 2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 2019-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
| 2018-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2018-11-27 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM TUFFY |
| 2018-11-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/11/2018 |
| 2018-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALLOW |
| 2018-11-03 |
delete otherexecutives Godfrey Russell |
| 2018-11-03 |
insert ceo Rob Pitcher |
| 2018-11-03 |
insert otherexecutives Alex Stanhope |
| 2018-11-03 |
insert otherexecutives Keith Edelman |
| 2018-11-03 |
insert otherexecutives Rob Pitcher |
| 2018-11-03 |
delete person Godfrey Russell |
| 2018-11-03 |
insert person Alex Stanhope |
| 2018-11-03 |
insert person Andy Dyson |
| 2018-11-03 |
insert person Clinton Ghent |
| 2018-11-03 |
insert person Mark Walter |
| 2018-11-03 |
insert person Rob Pitcher |
| 2018-11-03 |
insert person Simon Dobson |
| 2018-11-03 |
update person_description Keith Edelman => Keith Edelman |
| 2018-11-03 |
update person_title Keith Edelman: Executive Chairman of the BOARD of DIRECTORS; Chairman; Executive Chairman; Chairman of the Nomination Committee => Member of the BOARD of DIRECTORS; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee |
| 2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANTONY PITCHER |
| 2018-05-29 |
delete source_ip 173.231.181.221 |
| 2018-05-29 |
insert career_pages_linkeddomain eds-solution.co.uk |
| 2018-05-29 |
insert source_ip 167.99.80.243 |
| 2018-05-10 |
update statutory_documents 28/04/18 STATEMENT OF CAPITAL GBP 50029 |
| 2018-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2018-02-20 |
delete coo Jimmy Del Giudice |
| 2018-02-20 |
delete vpsales Kate Eastwood |
| 2018-02-20 |
insert otherexecutives Kate Eastwood |
| 2018-02-20 |
delete about_pages_linkeddomain euroinvestor.com |
| 2018-02-20 |
delete index_pages_linkeddomain euroinvestor.com |
| 2018-02-20 |
delete person Jimmy Del Giudice |
| 2018-02-20 |
update person_title Kate Eastwood: Sales Director; Consultant => Consultant; Sales and Marketing Director |
| 2018-01-08 |
delete about_pages_linkeddomain design-portfolio.info |
| 2018-01-08 |
delete management_pages_linkeddomain design-portfolio.info |
| 2018-01-07 |
update accounts_last_madeup_date 2016-07-02 => 2017-07-01 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MCQUATER |
| 2017-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17 |
| 2017-12-10 |
delete otherexecutives Kate Eastwood |
| 2017-12-10 |
insert cfo Mike Foster |
| 2017-12-10 |
insert otherexecutives Mike Foster |
| 2017-12-10 |
insert otherexecutives Myles Doran |
| 2017-12-10 |
insert vpsales Kate Eastwood |
| 2017-12-10 |
insert about_pages_linkeddomain design-portfolio.info |
| 2017-12-10 |
insert management_pages_linkeddomain design-portfolio.info |
| 2017-12-10 |
insert person Mike Foster |
| 2017-12-10 |
update person_description Jemima Bird => Jemima Bird |
| 2017-12-10 |
update person_title Kate Eastwood: Director of Business Development; Consultant => Sales Director; Consultant |
| 2017-12-10 |
update person_title Myles Doran: Trading Director => Commercial Director |
| 2017-12-08 |
update statutory_documents POLITICAL DONATIONS/NOTICE OF MEETINGS 30/11/2017 |
| 2017-11-05 |
delete otherexecutives Keith Edelman |
| 2017-11-05 |
update person_title Keith Edelman: Member of the BOARD of DIRECTORS; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee => Executive Chairman of the BOARD of DIRECTORS; Chairman; Executive Chairman; Member of BOARD COMMITTEES; Chairman of the Nomination Committee |
| 2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-07-02 |
| 2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RAYMOND FOSTER |
| 2017-05-31 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL RAYMOND FOSTER |
| 2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS |
| 2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS CHAMBERS |
| 2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16 |
| 2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 2017-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MISS JEMIMA CHLOE BIRD |
| 2016-09-15 |
update statutory_documents SECRETARY APPOINTED MR CHRIS JAMES CHAMBERS |
| 2016-09-15 |
update statutory_documents SECRETARY APPOINTED MR CHRIS JAMES CHAMBERS |
| 2016-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN |
| 2016-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN CURRAN |
| 2016-08-31 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS |
| 2016-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-03-12 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
| 2016-03-12 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
| 2016-02-22 |
update statutory_documents 09/01/16 FULL LIST |
| 2015-12-08 |
update account_category FULL => GROUP |
| 2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
| 2015-06-08 |
update num_mort_outstanding 2 => 1 |
| 2015-06-08 |
update num_mort_satisfied 0 => 1 |
| 2015-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088385040001 |
| 2015-05-08 |
update account_category NO ACCOUNTS FILED => FULL |
| 2015-05-08 |
update accounts_last_madeup_date null => 2014-06-30 |
| 2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
| 2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
| 2015-04-07 |
update account_ref_day 31 => 30 |
| 2015-04-07 |
update account_ref_month 1 => 6 |
| 2015-04-07 |
update accounts_next_due_date 2015-10-09 => 2015-06-30 |
| 2015-04-07 |
update num_mort_charges 1 => 2 |
| 2015-04-07 |
update num_mort_outstanding 1 => 2 |
| 2015-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
| 2015-04-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2015-03-30 |
update statutory_documents PREVSHO FROM 31/01/2015 TO 30/06/2014 |
| 2015-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040002 |
| 2015-03-19 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 30/06/14 |
| 2015-03-07 |
update company_category Private Limited Company => Public Limited Company |
| 2015-03-07 |
update name REVOLUTION BARS GROUP LIMITED => REVOLUTION BARS GROUP PLC |
| 2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ST JOHN SHALLOW |
| 2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN |
| 2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT MCQUATER |
| 2015-02-27 |
update statutory_documents 16/02/15 STATEMENT OF CAPITAL GBP 50000.00 |
| 2015-02-27 |
update statutory_documents SUB-DIVISION
16/02/15 |
| 2015-02-17 |
update statutory_documents AUDITORS' REPORT |
| 2015-02-17 |
update statutory_documents AUDITORS' STATEMENT |
| 2015-02-17 |
update statutory_documents BALANCE SHEET |
| 2015-02-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 2015-02-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 2015-02-17 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:17/02/2015 |
| 2015-02-17 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
| 2015-02-07 |
delete address 21 OLD STREET ASHTON UNDER LYNE TAMESIDE UNITED KINGDOM OL6 6LA |
| 2015-02-07 |
insert address 21 OLD STREET ASHTON UNDER LYNE TAMESIDE OL6 6LA |
| 2015-02-07 |
insert sic_code 47250 - Retail sale of beverages in specialised stores |
| 2015-02-07 |
update registered_address |
| 2015-02-07 |
update returns_last_madeup_date null => 2015-01-09 |
| 2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
| 2015-01-22 |
update statutory_documents 09/01/15 FULL LIST |
| 2015-01-07 |
insert company_previous_name NEW INVENTIVE BAR COMPANY LIMITED |
| 2015-01-07 |
update name NEW INVENTIVE BAR COMPANY LIMITED => REVOLUTION BARS GROUP LIMITED |
| 2014-12-05 |
update statutory_documents COMPANY NAME CHANGED NEW INVENTIVE BAR COMPANY LIMITED
CERTIFICATE ISSUED ON 05/12/14 |
| 2014-12-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2014-04-25 |
update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 2.00 |
| 2014-04-07 |
update num_mort_charges 0 => 1 |
| 2014-04-07 |
update num_mort_outstanding 0 => 1 |
| 2014-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040001 |
| 2014-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-02-25 |
update statutory_documents ALTER ARTICLES 19/02/2014 |
| 2014-02-19 |
update statutory_documents SOLVENCY STATEMENT DATED 19/02/14 |
| 2014-02-19 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 19/02/2014 |
| 2014-02-19 |
update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 2 |
| 2014-02-19 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2014-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |