About

Registered Number: 05906789
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Officers Mess Royston Road, Duxford, Cambridge, CB22 4QH,

 

Posarelli Villas Gb Ltd was founded on 15 August 2006 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bazzoni, Guido, Posarelli, Guido, Gren, Franco, Posarelli, Guido, Risoy, Asbjorn in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZZONI, Guido 01 September 2018 - 1
POSARELLI, Guido 07 January 2020 - 1
GREN, Franco 15 August 2006 30 August 2018 1
POSARELLI, Guido 22 November 2016 14 January 2019 1
RISOY, Asbjorn 14 January 2019 07 January 2020 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AD01 - Change of registered office address 04 October 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 20 July 2018
AA01 - Change of accounting reference date 09 October 2017
PSC01 - N/A 13 September 2017
PSC07 - N/A 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 17 May 2017
SH01 - Return of Allotment of shares 26 April 2017
RESOLUTIONS - N/A 24 March 2017
CONNOT - N/A 24 March 2017
RESOLUTIONS - N/A 09 February 2017
SH08 - Notice of name or other designation of class of shares 08 February 2017
AP01 - Appointment of director 01 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 22 April 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
AR01 - Annual Return 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
225 - Change of Accounting Reference Date 13 October 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.