R J H Trading Ltd was registered on 27 May 1997 and has its registered office in London. The company has 2 directors listed as Swindon, Charlotte Alison, Los, Cathelijne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWINDON, Charlotte Alison | 29 May 1998 | - | 1 |
LOS, Cathelijne | 07 July 2010 | 04 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
AD01 - Change of registered office address | 21 October 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AA01 - Change of accounting reference date | 27 July 2018 | |
CS01 - N/A | 07 June 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH03 - Change of particulars for secretary | 17 July 2014 | |
AUD - Auditor's letter of resignation | 27 June 2014 | |
AA - Annual Accounts | 01 November 2013 | |
MR04 - N/A | 21 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AA - Annual Accounts | 25 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AP01 - Appointment of director | 05 August 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 04 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
225 - Change of Accounting Reference Date | 16 December 2008 | |
MISC - Miscellaneous document | 25 November 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 04 October 2007 | |
AUD - Auditor's letter of resignation | 03 July 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
363s - Annual Return | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363a - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
363a - Annual Return | 30 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1997 | |
225 - Change of Accounting Reference Date | 24 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
287 - Change in situation or address of Registered Office | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
NEWINC - New incorporation documents | 27 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2012 | Outstanding |
N/A |
A trade finance security deed | 14 July 2011 | Outstanding |
N/A |
Memorandum of deposit relating to good and negotiable instruments and other documents | 05 February 2007 | Fully Satisfied |
N/A |
Trade finance security agreement | 19 June 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 27 July 2001 | Fully Satisfied |
N/A |