Advanced company searchLink opens in new window

COTTAGE CATERERS WITH "RHUBARB" LIMITED

Company number 06943317

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)
10 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
25 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares converted 12/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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