About

Registered Number: 04688799
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB,

 

Villas De Maitre Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Gauthier, Jasmine, Gauthier, Joseph Paul Hans.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUTHIER, Jasmine 28 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GAUTHIER, Joseph Paul Hans 06 March 2003 29 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
CH04 - Change of particulars for corporate secretary 07 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.