- 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) |
---|---|---|---|
04 Feb 2014 | AA | Group of companies' accounts made up to 4 May 2013 | |
18 Jun 2013 | SH08 | Change of share class name or designation | |
18 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AP03 | Appointment of Mrs Katherine Mary Watson as a secretary | |
30 May 2013 | TM01 | Termination of appointment of Katherine Watson as a director | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Group of companies' accounts made up to 5 May 2012 | |
15 May 2012 | CERTNM |
Company name changed riverford organic vegetables LIMITED\certificate issued on 15/05/12
|
|
15 May 2012 | CONNOT | Change of name notice | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
24 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for William Guy Watson on 28 February 2011 | |
01 Mar 2011 | CH03 | Secretary's details changed for Mr Peter Anselm Frost on 28 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Katherine Mary Watson on 28 February 2011 | |
18 Jan 2011 | AA | Full accounts made up to 1 May 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Katherine Mary Watson on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for William Guy Watson on 2 March 2010 | |
02 Feb 2010 | AA | Group of companies' accounts made up to 2 May 2009 |