Advanced company searchLink opens in new window

RIVER COTTAGE LIMITED

Company number 04821666

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)
23 Apr 2018 AUD Auditor's resignation
27 Feb 2018 MR04 Satisfaction of charge 6 in full
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 TM01 Termination of appointment of Robert Dudley Greacen 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
04 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Aug 2017 PSC01 Notification of Robert Greacen as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Robert Love as a person with significant control on 6 April 2016
28 Jun 2017 AD01 Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH to Park Farm Trinity Hill Road Musbury Axminster EX13 8TB on 28 June 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 434,480.33
11 Jan 2017 TM01 Termination of appointment of Sally Jane Gale as a director on 9 January 2017
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
10 Aug 2016 AP01 Appointment of Mr Gordon Stewart Dodd as a director on 8 August 2016
14 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
03 Nov 2015 AA Accounts for a small company made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 390,480.33
24 Oct 2014 AA Accounts for a small company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 390,480.33
19 Aug 2014 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 30 May 2014
22 Oct 2013 AA Accounts for a small company made up to 31 March 2013
27 Aug 2013 CH01 Director's details changed for Mr Alexander Nicholas John Baring on 16 August 2013
01 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 390,480.33
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Mar 2013 CH01 Director's details changed for Hugh Christopher Fearnley Whittingstall on 26 February 2013