RCI RESORT MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/10/2411 October 2024 Registered office address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX England to Unit 4 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 2024-10-11

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Registered office address changed from C/O Rci Europe Haylock House Kettering Parkway Kettering Northamptonshire NN15 6EY to The Business Exchange Rockingham Road Kettering Northants NN16 8JX on 2024-10-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Paul Joseph Mulcahy as a director on 2023-09-29

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL JOSEPH MULCAHY

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIGGINS

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/08/1731 August 2017 SAIL ADDRESS CREATED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ANDREW CLARKE

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR RCI EUROPE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O R C I EUROPE LTD KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6EY

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIGGINS / 17/08/2010

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 CORPORATE DIRECTOR APPOINTED RCI EUROPE

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY HENRY BANKES

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ANDREW LIGGINS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BRENNAN

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0413 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED T.M.S.I. LTD CERTIFICATE ISSUED ON 21/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED TIME-SHARE MANAGEMENT SERVICES I NTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/08/9419 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED CLASSIC IMAGE LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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