Advanced company searchLink opens in new window

RIVER COTTAGE STORES LTD

Company number 06206210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2011 AA Accounts for a small company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
18 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,154
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,154
12 Apr 2011 SH02 Sub-division of shares on 17 March 2011
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2011 AP01 Appointment of Mr Alexander Nicholas John Baring as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Hugh Christopher Fearnley-Whittingstall on 1 October 2009
17 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 10/04/09; full list of members
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
01 Dec 2008 88(2) Ad 06/06/08\gbp si 50@1=50\gbp ic 950/1000\
20 Nov 2008 288c Director's change of particulars / hugh fearnley-whittingstall / 05/11/2008
09 Oct 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
08 Oct 2008 288a Director appointed robert dudley greacen
03 Oct 2008 288a Director appointed mr hugh christopher fearnley-whittingstall
03 Oct 2008 288a Director appointed mr andrew kevin palmer
01 Jul 2008 363a Return made up to 10/04/08; full list of members
14 May 2008 288a Director appointed sally jane gale
06 May 2008 MEM/ARTS Memorandum and Articles of Association
06 May 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2008 88(2) Ad 24/02/08\gbp si 629@1=629\gbp ic 321/950\