About

Registered Number: 04959225
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 4 Windlesham Close, Crowborough, East Sussex, TN6 1JD

 

Founded in 2003, Rbh Services Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBIDGE, Roy 18 January 2017 - 1
HAMBIDGE, Roy 11 November 2003 01 September 2014 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AC92 - N/A 31 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
AA - Annual Accounts 05 November 2015
AAMD - Amended Accounts 22 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 06 October 2006
AAMD - Amended Accounts 06 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 04 August 2004
395 - Particulars of a mortgage or charge 07 January 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.