COTTAGE CATERERS WITH "RHUBARB" LIMITED
Company number 06943317
- Company Overview for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Filing history for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- People for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Charges for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Registers for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- More for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
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) |
---|---|---|---|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | AP01 | Appointment of Clive Russell Beharrell as a director | |
25 Feb 2010 | SH08 | Change of share class name or designation | |
25 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 January 2010
|
|
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | AP01 | Appointment of Chris John Hammond as a director | |
04 Nov 2009 | AP01 | Appointment of Sarah Alison Hammond as a director | |
26 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
23 Sep 2009 | 288a | Director appointed pieter-bas jacobse | |
23 Sep 2009 | 288a | Director appointed laraine beament | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from the oriel sydenham road guildford surrey GU1 3SR | |
23 Sep 2009 | 288b | Appointment terminated director barlow robbins secretariat LIMITED | |
23 Sep 2009 | 288b | Appointment terminated director rebecca glazebrook | |
20 Aug 2009 | CERTNM | Company name changed rhubarb in the country LIMITED\certificate issued on 21/08/09 | |
22 Jul 2009 | CERTNM | Company name changed 292 quarry street LIMITED\certificate issued on 23/07/09 | |
24 Jun 2009 | NEWINC | Incorporation |