Advanced company searchLink opens in new window

RIVER COTTAGE PARTNERSHIPS LTD

Company number 04736945

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)
13 Dec 2017 AP01 Appointment of Mr Gordon Stewart Dodd as a director on 30 November 2017
13 Dec 2017 TM01 Termination of appointment of Robert Dudley Greacen as a director on 30 November 2017
13 Dec 2017 TM01 Termination of appointment of Andrew Kevin Palmer as a director on 7 December 2017
13 Dec 2017 TM01 Termination of appointment of Alexander Nicholas John Baring as a director on 7 December 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 197
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Sally Jane Gale as a director on 28 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 177.4
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 177.4
05 May 2015 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 1 April 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 177.4
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013
22 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Hugh Christopher Fearnley Whittingstall on 26 February 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Andrew Kevin Palmer on 1 October 2009