Advanced company searchLink opens in new window

RIVER COTTAGE STORES LTD

Company number 06206210

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)
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 TM01 Termination of appointment of Andrew Kevin Palmer as a director on 7 December 2017
13 Dec 2017 AP01 Appointment of Mr Stewart Dodd as a director on 30 November 2017
13 Dec 2017 TM01 Termination of appointment of Alexander Nicholas John Baring as a director on 7 December 2017
13 Dec 2017 TM01 Termination of appointment of Robert Dudley Greacen as a director on 30 November 2017
12 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Sally Jane Gale as a director on 31 December 2016
11 Jan 2017 TM02 Termination of appointment of Sally Jane Gale as a secretary on 31 December 2016
06 Jan 2017 AA Full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,476.5
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,476.5
07 May 2015 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 1 April 2015
06 Oct 2014 AA Accounts for a small company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,476.5
09 Oct 2013 AA Accounts for a small company made up to 31 March 2013
28 Aug 2013 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013
02 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Mr Hugh Christopher Fearnley-Whittingstall on 26 February 2013
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a small company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders