About

Registered Number: 03564776
Date of Incorporation: 15/05/1998 (26 years ago)
Company Status: Active
Registered Address: Basil Chambers 4th Floor, 65 High Street, Manchester, M4 1FS

 

Established in 1998, R H & D Storage Ltd have registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, John Thomas 01 April 2003 08 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
225 - Change of Accounting Reference Date 05 December 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 03 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 09 February 2000
225 - Change of Accounting Reference Date 09 February 2000
363s - Annual Return 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
395 - Particulars of a mortgage or charge 20 October 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2005 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Deed of legal charge 09 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.