- Company Overview for RIVER STEWARDSHIP COMPANY LIMITED (06759419)
- Filing history for RIVER STEWARDSHIP COMPANY LIMITED (06759419)
- People for RIVER STEWARDSHIP COMPANY LIMITED (06759419)
- More for RIVER STEWARDSHIP COMPANY LIMITED (06759419)
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) |
---|---|---|---|
19 Dec 2017 | AP01 | Appointment of Mr Gerald Paul Anthony Arcari as a director on 14 November 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Exchange Brewery 2 Bridge Street Sheffield S3 8NS to Unit 1 Newhall Road Industrial Estate Sanderson Street Sheffield S9 2TW on 7 December 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Angus Graham Hunter as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Krystyna Craik as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Elizabeth Ann Ballard as a director on 20 October 2017 | |
31 Jul 2017 | AP03 | Appointment of Mr Adam Thomas Rollitt as a secretary on 27 June 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of David John Gray as a secretary on 27 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Lucy Rachel Davies as a director on 6 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Julie Anne Watson as a director on 14 July 2016 | |
21 Mar 2016 | AP03 | Appointment of Mr David John Gray as a secretary on 2 February 2016 | |
05 Jan 2016 | AR01 | Annual return made up to 26 November 2015 no member list | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Elizabeth Anne Judson as a director on 17 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Councillor Anthony Terence Mortimer Downing as a director on 17 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of David John Gray as a director on 13 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Helen Carter as a secretary on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Peter Scott Marsden as a director on 2 July 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Karen Lesley Mcgowan as a director on 2 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Thomas Charles Wild as a director on 2 June 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Exchange Brewery 2 Bridge Street Sheffield S3 8NS on 6 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Lucy Rachel Davies as a director on 18 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mrs Karen Lesley Mcgowan as a director on 18 November 2014 |