About

Registered Number: 04239617
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 122 Yorkshire Street, Rochdale, Lancashire, OL16 1LA

 

Founded in 2001, Rochdale Online Ltd are based in Lancashire, it's status is listed as "Active". The companies directors are listed as Kimber, Ian, Blanthorn, Claire Suzanne, Journeaux, Bradley Paul, Journeaux, Pauline, Journeaux Org Limited in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBER, Ian 12 February 2007 - 1
JOURNEAUX, Bradley Paul 11 April 2005 01 August 2009 1
JOURNEAUX, Pauline 09 October 2001 20 September 2019 1
JOURNEAUX ORG LIMITED 22 June 2001 09 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BLANTHORN, Claire Suzanne 22 June 2001 09 October 2001 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 25 March 2019
SH06 - Notice of cancellation of shares 05 February 2019
SH03 - Return of purchase of own shares 05 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 22 November 2017
CH03 - Change of particulars for secretary 21 November 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 June 2015
SH01 - Return of Allotment of shares 10 March 2015
AA - Annual Accounts 25 November 2014
SH01 - Return of Allotment of shares 15 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
RESOLUTIONS - N/A 08 July 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
AA - Annual Accounts 21 January 2005
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
225 - Change of Accounting Reference Date 01 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.