Having been setup in 1999, Watergate Bay Hotel Ltd has its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Watergate Bay Hotel Ltd. The current directors of the organisation are listed as Grebby, Mark Andrew, Skidmore, Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREBBY, Mark Andrew | 21 March 2005 | 01 May 2008 | 1 |
SKIDMORE, Christopher | 01 October 2001 | 30 September 2003 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 September 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 13 November 2019 | |
RESOLUTIONS - N/A | 12 September 2019 | |
SH06 - Notice of cancellation of shares | 12 September 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 19 November 2018 | |
SH01 - Return of Allotment of shares | 06 November 2018 | |
RESOLUTIONS - N/A | 19 October 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 07 December 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 02 December 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 05 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2014 | |
MR01 - N/A | 16 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 19 September 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AR01 - Annual Return | 13 February 2013 | |
SH01 - Return of Allotment of shares | 14 January 2013 | |
AA - Annual Accounts | 30 November 2012 | |
MISC - Miscellaneous document | 23 July 2012 | |
RESOLUTIONS - N/A | 21 May 2012 | |
RESOLUTIONS - N/A | 22 February 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
AA - Annual Accounts | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 22 February 2007 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
RESOLUTIONS - N/A | 10 March 2005 | |
RESOLUTIONS - N/A | 10 March 2005 | |
RESOLUTIONS - N/A | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
SA - Shares agreement | 10 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2005 | |
123 - Notice of increase in nominal capital | 10 March 2005 | |
363s - Annual Return | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
AA - Annual Accounts | 09 September 2004 | |
363s - Annual Return | 17 April 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 18 February 2003 | |
AUD - Auditor's letter of resignation | 18 February 2003 | |
AA - Annual Accounts | 18 November 2002 | |
MISC - Miscellaneous document | 30 July 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 21 November 2000 | |
363s - Annual Return | 29 February 2000 | |
SA - Shares agreement | 12 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 04 March 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
287 - Change in situation or address of Registered Office | 18 February 1999 | |
NEWINC - New incorporation documents | 05 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2014 | Outstanding |
N/A |
Legal charge | 19 October 2011 | Outstanding |
N/A |
Legal mortgage | 28 February 2005 | Outstanding |
N/A |
Legal mortgage | 03 March 1999 | Outstanding |
N/A |
Debenture | 19 February 1999 | Outstanding |
N/A |