About

Registered Number: 03550122
Date of Incorporation: 21/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Founded in 1998, Greatmoor Lakes Ltd have registered office in Wiltshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Christopher James 20 September 2015 - 1
GRIBBLE, Gillian Margaret 27 June 2016 - 1
HOCKEN, Redvers Albert 19 July 2018 - 1
JENNINGS, Paul Richard 19 September 2015 - 1
POWER-HIPPISLEY, Tina Jayne 27 June 2016 - 1
BENTLEY, Claire 20 April 2007 10 September 2009 1
COLLINS, Audrey Mae 22 April 1998 21 March 1999 1
COLLINS, Roy Herbert 22 April 1998 06 March 2005 1
COUGHLAN, Robert Anthony 29 May 2005 04 November 2009 1
DOYLE, Samantha Louise 07 March 2014 20 September 2015 1
EDWARDS, Peter John Bowerman 03 February 2010 14 May 2013 1
ELLIOTT, Alistair 25 June 2005 20 April 2007 1
FEAR, Daniel 29 May 2005 28 September 2009 1
FOWLER, Rachel Elizabeth 29 May 2005 19 October 2008 1
HANLEY, Robert Charles 29 May 2005 04 November 2005 1
HARDING, Jonathan Charles 01 January 2013 20 September 2015 1
HISCOCK, Michael 25 June 2005 30 April 2014 1
HOCKEN, Redvers Albert 07 March 2004 06 March 2005 1
MAXFIELD-WOOD, Jeffrey Edwin 05 July 2007 04 November 2009 1
PALMER, David John 26 January 2014 01 October 2016 1
SASSONS, Christopher 29 May 2005 04 June 2006 1
Secretary Name Appointed Resigned Total Appointments
PALMER, David John 19 October 2015 01 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 20 May 2019
MR04 - N/A 09 August 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 18 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 01 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 31 May 2017
TM02 - Termination of appointment of secretary 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP03 - Appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 June 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 06 February 2010
TM01 - Termination of appointment of director 26 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 07 May 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 15 May 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 02 November 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
AA - Annual Accounts 15 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
225 - Change of Accounting Reference Date 06 January 1999
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.