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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2009 | Outstanding |
N/A |