About

Registered Number: 02245356
Date of Incorporation: 19/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA

 

Having been setup in 1988, R & P Villas Ltd has its registered office in Cheltenham in Gloucestershire, it has a status of "Active". Watkins, Joyce, Watkins, Thomas John, Bailey, Robert Audley are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Joyce 01 April 2006 - 1
WATKINS, Thomas John N/A - 1
BAILEY, Robert Audley N/A 07 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 September 2009
CERTNM - Change of name certificate 07 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 04 July 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 16 July 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 21 March 1990
PUC 2 - N/A 22 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
123 - Notice of increase in nominal capital 09 June 1988
287 - Change in situation or address of Registered Office 23 May 1988
288 - N/A 23 May 1988
CERTNM - Change of name certificate 06 May 1988
NEWINC - New incorporation documents 19 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.