Roch Valley Self Storage Ltd was registered on 11 May 2005 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Marshall | 01 May 2019 | - | 1 |
O'BRIEN, Melanie Jayne | 10 June 2005 | 01 May 2019 | 1 |
TAYLOR, Anthony | 10 June 2005 | 15 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AD01 - Change of registered office address | 11 July 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
MR01 - N/A | 02 November 2015 | |
AR01 - Annual Return | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH03 - Change of particulars for secretary | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2005 | |
225 - Change of Accounting Reference Date | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2015 | Outstanding |
N/A |
Debenture | 23 February 2007 | Outstanding |
N/A |