CONTINENTAL TIME-SHARE LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from 9 Berghem Mews Blythe Road London W14 0HN to 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ on 2021-10-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM LEE HOUSE 109 HAMMERSMITH ROAD LONDON W14 0QH

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 1 ST MARY ABBOTS PLACE KENSINGTON LONDON W8 6LS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: ELLIOTT HOUSE KENSINGTON CLOISTERS KENSINGTON CHURCH WALK LONDON W8 4NB

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 31 ST GEORGE STREET LONDON W1R 9FA

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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