- Company Overview for RIVER COTTAGE LIMITED (04821666)
- Filing history for RIVER COTTAGE LIMITED (04821666)
- People for RIVER COTTAGE LIMITED (04821666)
- Charges for RIVER COTTAGE LIMITED (04821666)
- More for RIVER COTTAGE LIMITED (04821666)
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) |
---|---|---|---|
25 Apr 2018 | TM02 | Termination of appointment of Robert Alexander Love as a secretary on 9 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Robert Love as a person with significant control on 9 April 2018 | |
23 Apr 2018 | AUD | Auditor's resignation | |
27 Feb 2018 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 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 Robert Dudley Greacen as a director on 30 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Alexander Nicholas John Baring as a director on 7 December 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Robert Greacen as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Robert Love as a person with significant control on 6 April 2016 | |
28 Jun 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 28 June 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
11 Jan 2017 | TM01 | Termination of appointment of Sally Jane Gale as a director on 9 January 2017 | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Gordon Stewart Dodd as a director on 8 August 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
03 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
24 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 30 May 2014 | |
22 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|