About

Registered Number: 04554136
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Roko Health Club Wilford Lane, West Bridgford, Nottingham, NG2 7RN

 

Roko Bournemouth Ltd was founded on 04 October 2002 and has its registered office in Nottingham, it's status is listed as "Active". We don't know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 May 2018
PARENT_ACC - N/A 16 May 2018
AGREEMENT2 - N/A 16 May 2018
GUARANTEE2 - N/A 16 May 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 18 May 2017
PARENT_ACC - N/A 18 May 2017
AGREEMENT2 - N/A 18 May 2017
GUARANTEE2 - N/A 18 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 23 June 2016
AGREEMENT2 - N/A 23 June 2016
GUARANTEE2 - N/A 23 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 June 2014
PARENT_ACC - N/A 30 June 2014
AGREEMENT2 - N/A 30 June 2014
GUARANTEE2 - N/A 03 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 July 2013
PARENT_ACC - N/A 24 July 2013
AGREEMENT2 - N/A 24 July 2013
GUARANTEE2 - N/A 11 July 2013
AR01 - Annual Return 17 May 2013
MISC - Miscellaneous document 27 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 14 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 21 August 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 05 May 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 27 August 2004
395 - Particulars of a mortgage or charge 02 August 2004
395 - Particulars of a mortgage or charge 02 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 29 July 2004
287 - Change in situation or address of Registered Office 04 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 26 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
225 - Change of Accounting Reference Date 17 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 2009 Outstanding

N/A

Supplemental legal charge (taken pursuant to a debenture dated 12 january 2004) 28 July 2004 Outstanding

N/A

Supplemental legal charge (taken pursuant to a debenture dated 12 january 2004) 28 July 2004 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Legal mortgage 27 July 2004 Outstanding

N/A

Legal charge 12 January 2004 Outstanding

N/A

Legal mortgage 12 January 2004 Outstanding

N/A

Mortgage debenture 12 January 2004 Outstanding

N/A

Debenture 12 January 2004 Outstanding

N/A

Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.