About

Registered Number: 06822900
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Costa Blanca Villa Ltd was registered on 18 February 2009, it has a status of "Active". Lavoipierre, Michelle Justine, Companies 4 U Secretaries Limited, Cuming, Neil Edward, Cuming, Phyllis are the current directors of the business. We do not know the number of employees at Costa Blanca Villa Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVOIPIERRE, Michelle Justine 22 March 2011 - 1
CUMING, Neil Edward 09 June 2009 22 March 2011 1
CUMING, Phyllis 09 June 2009 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 18 February 2009 18 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 August 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 23 November 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 23 February 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AD01 - Change of registered office address 08 October 2015
CH01 - Change of particulars for director 23 February 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 February 2013
CH04 - Change of particulars for corporate secretary 18 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 February 2012
AP04 - Appointment of corporate secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.