Advanced company searchLink opens in new window

RIVER STEWARDSHIP COMPANY LIMITED

Company number 06759419

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)
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