Founded in 2007, River Cottage Stores Ltd are based in Axminster in Devon, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALE, Sally Jane | 10 April 2007 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
MR01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
PSC01 - N/A | 21 March 2019 | |
PSC02 - N/A | 21 March 2019 | |
PSC01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
CS01 - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
AUD - Auditor's letter of resignation | 23 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
CS01 - N/A | 12 June 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
TM02 - Termination of appointment of secretary | 11 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 09 October 2013 | |
CH01 - Change of particulars for director | 28 August 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 25 May 2011 | |
SH01 - Return of Allotment of shares | 18 May 2011 | |
SH01 - Return of Allotment of shares | 26 April 2011 | |
RESOLUTIONS - N/A | 12 April 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 23 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2008 | |
225 - Change of Accounting Reference Date | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
RESOLUTIONS - N/A | 06 May 2008 | |
RESOLUTIONS - N/A | 06 May 2008 | |
MEM/ARTS - N/A | 06 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2020 | Outstanding |
N/A |
Debenture | 22 January 2013 | Outstanding |
N/A |
Debenture | 17 August 2007 | Fully Satisfied |
N/A |