RHINEFIELD TIME SHARE MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mrs Deborah Jane Seymour as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Paul Richard Stevens as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Rebecca Kate Simonds as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Ignace Bauwens as a director on 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Mr Ignace Bauwens as a director on 2024-05-30

View Document

19/07/2419 July 2024 Termination of appointment of Douglas Ross Waddell as a director on 2024-05-30

View Document

08/04/248 April 2024 Termination of appointment of Peter Michael Herbert as a director on 2024-03-15

View Document

08/04/248 April 2024 Appointment of Ms Rebecca Kate Simonds as a director on 2024-03-15

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-30

View Document

31/10/2231 October 2022 Appointment of Mr. Peter Michael Herbert as a director on 2022-10-21

View Document

31/10/2231 October 2022 Termination of appointment of Huw O'connor as a director on 2022-10-21

View Document

17/01/2217 January 2022 Termination of appointment of Peter Smith Fullerton as a director on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-26

View Document

23/07/2123 July 2021 Appointment of Mr. Huw O'connor as a director on 2021-07-02

View Document

23/07/2123 July 2021 Termination of appointment of Kenneth Arkley as a director on 2021-07-02

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/11/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 29/11/12

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 24/11/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 25/11/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 26/11/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH FULLERTON / 01/06/2010

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/11/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED KENNETH ARKLEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FELTON

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 29/11/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 24/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RE HOL TIMESHARE CERTS 18/05/05

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 AUD APPT 22/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 29/11/01

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
CRATHORNE HALL HOTEL
CRATHORNE
YARM
CLEVELAND TS15 0AR

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED
30/07/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED
29/07/99

View Document

10/08/9910 August 1999 ￯﾿ᄑ NC 1000/349711
29/07

View Document

10/08/9910 August 1999 ￯﾿ᄑ NC 349711/360894
30/07

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/02/9925 February 1999 S366A DISP HOLDING AGM 21/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/03/9117 March 1991 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1R 0BE

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM:
NICON HOUSE
45 SILVER STREET
ENFIELD
EN1 3EF

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 ACCOUNTING REF. DATE SHORT FROM 15/11 TO 31/12

View Document

20/04/8920 April 1989 AUDITOR'S RESIGNATION

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 15/11

View Document

28/07/8828 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM:
NICHOLAS HOUSE
RIVER FRONT
ENFIELD
MIDDLESEX EN1 3TW

View Document

27/07/8827 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8717 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM:
HILLSIDE HOUSE
2/6 FRIERN PARK
LONDON
N12 9BY

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

24/02/8624 February 1986 CERTIFICATE OF INCORPORATION

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