About

Registered Number: 04175044
Date of Incorporation: 08/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QN,

 

French Coast Villas Ltd was registered on 08 March 2001 and are based in Catterick Garrison, North Yorkshire, it has a status of "Active". The organisation has 3 directors listed as Taylor, Susan Margaret, Waldron, Jeremy, Waldron, Lesley Dianne. We do not know the number of employees at French Coast Villas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Susan Margaret 31 October 2007 25 July 2017 1
WALDRON, Jeremy 08 March 2001 25 July 2017 1
WALDRON, Lesley Dianne 31 October 2007 25 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 February 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
TM01 - Termination of appointment of director 19 January 2018
AD01 - Change of registered office address 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 26 July 2017
SH06 - Notice of cancellation of shares 21 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 April 2012
CERTNM - Change of name certificate 20 October 2011
RESOLUTIONS - N/A 12 October 2011
CONNOT - N/A 23 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
AA - Annual Accounts 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
225 - Change of Accounting Reference Date 24 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.