Established in 1999, Rohan Uk Services Ltd has its registered office in West Yorkshire, it's status is listed as "Administration". There are 2 directors listed as Patchell, Adam, Darby, Susan Marie for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATCHELL, Adam | 17 August 2017 | - | 1 |
DARBY, Susan Marie | 22 September 1999 | 05 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 February 2019 | |
AM01 - N/A | 19 February 2019 | |
CS01 - N/A | 11 October 2018 | |
PSC01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AD01 - Change of registered office address | 13 March 2018 | |
RESOLUTIONS - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
CS01 - N/A | 22 August 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
PSC07 - N/A | 16 August 2017 | |
AA - Annual Accounts | 15 August 2017 | |
PSC01 - N/A | 11 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA01 - Change of accounting reference date | 11 July 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
AD01 - Change of registered office address | 05 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AD01 - Change of registered office address | 07 November 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
287 - Change in situation or address of Registered Office | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 19 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363a - Annual Return | 01 September 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 18 June 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 06 April 2001 | |
225 - Change of Accounting Reference Date | 27 February 2001 | |
395 - Particulars of a mortgage or charge | 03 November 2000 | |
363s - Annual Return | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
NEWINC - New incorporation documents | 07 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 31 October 2000 | Outstanding |
N/A |
Fixed secound legal charge | 16 December 1999 | Outstanding |
N/A |
Fixed first legal charge | 16 December 1999 | Outstanding |
N/A |