About

Registered Number: 08299027
Date of Incorporation: 19/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: The Mill, One, High Street, Henley-In-Arden, Warwickshire, B95 5AA

 

Port Penlee Waterside Developments Ltd was founded on 19 November 2012, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Desmond Noel 08 August 2017 - 1
ROBINSON, Lesley 09 November 2015 19 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Brian Edward 01 July 2013 21 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 04 December 2017
PSC05 - N/A 04 December 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 November 2013
AP03 - Appointment of secretary 01 July 2013
CH01 - Change of particulars for director 26 June 2013
SH01 - Return of Allotment of shares 05 June 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
MR01 - N/A 09 May 2013
AA01 - Change of accounting reference date 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
AD01 - Change of registered office address 02 May 2013
NEWINC - New incorporation documents 19 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.