Founded in 1992, Cowes Town Waterfront Trust Ltd have registered office in Cowes, Isle Of Wight, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Cowes Town Waterfront Trust Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREVILLE, Michael Gordon Scott | 18 December 2018 | - | 1 |
REYNOLDS, Roger | 19 December 2016 | - | 1 |
BARRY, Reginald Robert | 18 January 2002 | 09 May 2005 | 1 |
BRADBEER, Richard | 29 September 1992 | 03 October 2001 | 1 |
EFFEMEY, John | 17 July 1998 | 03 October 2001 | 1 |
FLETCHER, Michael | 29 September 1992 | 04 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFORD, Andrew Peter | 20 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 16 October 2019 | |
AP01 - Appointment of director | 30 September 2019 | |
CS01 - N/A | 23 April 2019 | |
MR01 - N/A | 13 March 2019 | |
MR01 - N/A | 13 March 2019 | |
MR01 - N/A | 13 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
AP01 - Appointment of director | 27 December 2018 | |
AP03 - Appointment of secretary | 24 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
TM02 - Termination of appointment of secretary | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
CS01 - N/A | 20 April 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
AUD - Auditor's letter of resignation | 25 January 2018 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 15 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AA01 - Change of accounting reference date | 24 October 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 10 December 2012 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
363s - Annual Return | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
RESOLUTIONS - N/A | 15 July 2002 | |
MEM/ARTS - N/A | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
AA - Annual Accounts | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
363s - Annual Return | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
AA - Annual Accounts | 08 October 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 04 January 2000 | |
363s - Annual Return | 06 December 1999 | |
AA - Annual Accounts | 02 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1999 | |
287 - Change in situation or address of Registered Office | 07 December 1998 | |
363s - Annual Return | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 07 October 1996 | |
363s - Annual Return | 06 December 1995 | |
AA - Annual Accounts | 19 July 1995 | |
288 - N/A | 18 July 1995 | |
288 - N/A | 18 July 1995 | |
363s - Annual Return | 28 September 1994 | |
AA - Annual Accounts | 04 August 1994 | |
288 - N/A | 18 February 1994 | |
AA - Annual Accounts | 11 February 1994 | |
288 - N/A | 06 February 1994 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 October 1993 | |
363s - Annual Return | 24 September 1993 | |
AUD - Auditor's letter of resignation | 09 July 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 June 1993 | |
RESOLUTIONS - N/A | 26 April 1993 | |
288 - N/A | 26 April 1993 | |
288 - N/A | 26 April 1993 | |
288 - N/A | 26 April 1993 | |
395 - Particulars of a mortgage or charge | 17 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
NEWINC - New incorporation documents | 29 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 06 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
Mortgage debenture | 17 December 1999 | Outstanding |
N/A |
Legal charge | 10 June 1998 | Fully Satisfied |
N/A |
Legal charge | 10 June 1998 | Fully Satisfied |
N/A |
Debenture | 19 November 1993 | Fully Satisfied |
N/A |
Debenture | 30 March 1993 | Fully Satisfied |
N/A |
Deed of covenant trust and charge | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1993 | Fully Satisfied |
N/A |