About

Registered Number: 03092539
Date of Incorporation: 17/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 116 Adams Way, Alton, Hampshire, GU34 2UZ

 

Rhinestone Investments Ltd was founded on 17 August 1995. There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUYS, Peter 27 November 1996 01 February 2002 1
SPENCER, Julian John 27 November 1996 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MUSIC MANAGEMENT SERVICES LIMITED 14 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 29 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 10 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 03 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 15 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1999
AA - Annual Accounts 13 May 1999
CERTNM - Change of name certificate 10 December 1998
363s - Annual Return 26 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 1998
395 - Particulars of a mortgage or charge 07 March 1998
225 - Change of Accounting Reference Date 18 February 1998
363s - Annual Return 06 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
RESOLUTIONS - N/A 20 June 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
363s - Annual Return 09 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
287 - Change in situation or address of Registered Office 02 December 1996
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
Amended and restated chattel leasing security agreement 17 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.