Advanced company searchLink opens in new window

THE ROYAL COUNTRYSIDE FUND

Company number 07240359

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 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
04 Jul 2017 AD02 Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD02 Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD03 Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD03 Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD03 Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD02 Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA
03 Jul 2017 AD02 Register inspection address has been changed to Clarence House St. James's London SW1A 1BA
03 Jul 2017 AP03 Appointment of Miss Yvonne Abba-Opoku Acis as a secretary on 1 July 2017
03 Jul 2017 TM02 Termination of appointment of Lesley Ann Wolfenden as a secretary on 1 July 2017
24 May 2017 AP01 Appointment of Mr Andrew Merlay Wright as a director on 22 May 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Dec 2016 AA Full accounts made up to 30 June 2016
10 Oct 2016 TM01 Termination of appointment of Brian Stein as a director on 30 September 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 no member list
09 May 2016 AP01 Appointment of Mr Rob Collins as a director on 19 April 2016
21 Mar 2016 TM01 Termination of appointment of Mark Ian Price as a director on 18 March 2016
10 Dec 2015 AA Full accounts made up to 30 June 2015
29 Jul 2015 AP01 Appointment of Mr Matthew James Righton Roberts as a director on 26 March 2015
12 May 2015 AP01 Appointment of Mr Mark Pendlington as a director on 26 March 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 no member list
15 Apr 2015 AP01 Appointment of Mark Francis Duddridge as a director on 26 March 2015
15 Apr 2015 AP01 Appointment of John Allan Wilkinson as a director on 26 March 2015
29 Jan 2015 AA Full accounts made up to 30 June 2014