About

Registered Number: 04136030
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 147 Sherwood Street, Warsop, Mansfield, NG20 0JX,

 

R. C. H. Dentserve Ltd was registered on 05 January 2001 and are based in Mansfield. The current directors of this company are listed as Holbrook, Hilary Christine, Holbrook, Hilary Christine, Holbrook, Carl Philip, Clark, Richard Alan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK, Hilary Christine 01 June 2012 - 1
CLARK, Richard Alan 05 January 2001 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLBROOK, Hilary Christine 01 June 2012 - 1
HOLBROOK, Carl Philip 05 January 2001 01 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 01 June 2012
AP03 - Appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 09 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 15 December 2003
287 - Change in situation or address of Registered Office 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
363s - Annual Return 03 April 2003
CERTNM - Change of name certificate 20 March 2003
DISS40 - Notice of striking-off action discontinued 18 March 2003
652C - Withdrawal of application for striking off 14 March 2003
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2003
652a - Application for striking off 09 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.