About

Registered Number: 06296740
Date of Incorporation: 29/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ

 

Cote D'azur Villa Rentals Ltd was founded on 29 June 2007, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Harris, Gregory Martin, Harris, Marion Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Gregory Martin 29 June 2007 - 1
HARRIS, Marion Christine 29 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 25 September 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 August 2015
CH03 - Change of particulars for secretary 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 July 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
225 - Change of Accounting Reference Date 14 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.