- Company Overview for RIVER COTTAGE PARTNERSHIPS LTD (04736945)
- Filing history for RIVER COTTAGE PARTNERSHIPS LTD (04736945)
- People for RIVER COTTAGE PARTNERSHIPS LTD (04736945)
- Charges for RIVER COTTAGE PARTNERSHIPS LTD (04736945)
- More for RIVER COTTAGE PARTNERSHIPS LTD (04736945)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH to Park Farm Trinity Hill Road Musbury Axminster EX13 8TB on 15 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Gordon Stewart Dodd as a director on 30 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Robert Dudley Greacen as a director on 30 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Andrew Kevin Palmer as a director on 7 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Alexander Nicholas John Baring as a director on 7 December 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Sally Jane Gale as a director on 28 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 1 April 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013 | |
22 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Hugh Christopher Fearnley Whittingstall on 26 February 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |