- Company Overview for RIVERFORD ORGANIC FARMERS LIMITED (03731570)
- Filing history for RIVERFORD ORGANIC FARMERS LIMITED (03731570)
- People for RIVERFORD ORGANIC FARMERS LIMITED (03731570)
- Charges for RIVERFORD ORGANIC FARMERS LIMITED (03731570)
- More for RIVERFORD ORGANIC FARMERS LIMITED (03731570)
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) |
---|---|---|---|
03 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2018 | SH08 | Change of share class name or designation | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
13 Jun 2018 | TM02 | Termination of appointment of Katherine Mary Cameron as a secretary on 7 June 2018 | |
13 Jun 2018 | MR01 | Registration of charge 037315700007, created on 7 June 2018 | |
13 Jun 2018 | MR01 | Registration of charge 037315700008, created on 7 June 2018 | |
23 May 2018 | AP01 | Appointment of Mr Mark Christian David Swanwick as a director on 10 April 2018 | |
23 May 2018 | AP01 | Appointment of Mr Philip Anthony Clarke as a director on 10 April 2018 | |
05 Apr 2018 | AA | Group of companies' accounts made up to 29 April 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
18 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2017 | CH01 | Director's details changed for Mr William Guy Singh-Watson on 2 March 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr William Guy Watson on 2 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
31 Mar 2016 | CERTNM |
Company name changed riverford organic farms LIMITED\certificate issued on 31/03/16
|
|
08 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
09 Feb 2016 | AA | Group of companies' accounts made up to 2 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AP01 | Appointment of Mr Robert Daniel Haward as a director on 16 March 2015 | |
11 Feb 2015 | AA | Group of companies' accounts made up to 3 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH03 | Secretary's details changed for Mrs Katherine Mary Watson on 10 February 2014 |