- Company Overview for RIVER COTTAGE STORES LTD (06206210)
- Filing history for RIVER COTTAGE STORES LTD (06206210)
- People for RIVER COTTAGE STORES LTD (06206210)
- Charges for RIVER COTTAGE STORES LTD (06206210)
- More for RIVER COTTAGE STORES LTD (06206210)
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 | TM01 | Termination of appointment of Robert Alexander Love as a director on 9 April 2018 | |
23 Apr 2018 | AUD | Auditor's resignation | |
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 | AP01 | Appointment of Mr Stewart Dodd 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 | |
13 Dec 2017 | TM01 | Termination of appointment of Robert Dudley Greacen as a director on 30 November 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Sally Jane Gale as a director on 31 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Sally Jane Gale as a secretary on 31 December 2016 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 1 April 2015 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
09 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013 | |
02 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr Hugh Christopher Fearnley-Whittingstall on 26 February 2013 | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders |