About

Registered Number: 05091564
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Fort Bovisand Developments Ltd was registered on 02 April 2004, it has a status of "Active". The companies directors are listed as Howes, Susan, Beagle, Philip Roland, Wykeham Group Limited, Henderson, George Christopher. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGLE, Philip Roland 04 May 2016 - 1
HENDERSON, George Christopher 16 May 2013 04 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HOWES, Susan 26 February 2016 - 1
WYKEHAM GROUP LIMITED 02 April 2004 22 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
PSC01 - N/A 06 December 2019
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 03 July 2019
AD04 - Change of location of company records to the registered office 09 May 2019
RESOLUTIONS - N/A 10 December 2018
CS01 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
SH01 - Return of Allotment of shares 03 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 27 April 2016
AP03 - Appointment of secretary 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 15 May 2015
RESOLUTIONS - N/A 25 July 2014
SH01 - Return of Allotment of shares 25 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 June 2014
MR04 - N/A 24 January 2014
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 04 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 15 June 2010
MEM/ARTS - N/A 29 April 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
CERTNM - Change of name certificate 16 April 2010
CONNOT - N/A 16 April 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 June 2009
353 - Register of members 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 03 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363a - Annual Return 21 April 2006
353 - Register of members 21 April 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 27 April 2005
225 - Change of Accounting Reference Date 16 February 2005
395 - Particulars of a mortgage or charge 19 August 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.