READMAN ROHAN LIMITED

Company Documents

DateDescription
20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNIS BASSETT / 10/02/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
5 DANBY WYND
YARM
CLEVELAND
TS15 9SF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 074622000001

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER READMAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/12/1118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 34 WORSALL ROAD YARM STOCKTON ON TEES TS15 9DF ENGLAND

View Document

06/01/116 January 2011 COMPANY NAME CHANGED READMAN & ROHAN LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company