About

Registered Number: 03508630
Date of Incorporation: 12/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Whitsand Bay Holiday Park, Millbrook, Torpoint, Cornwall, PL10 1JZ

 

Whitsand Bay Developments Ltd was founded on 12 February 1998 with its registered office in Torpoint, Cornwall, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTLE, Robert Douglas 26 February 1998 - 1
HOUNSOME, Cindy Ann Rosalie 30 September 2011 10 December 2015 1
WINTLE, Robert Dennis 26 February 1998 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 March 2018
AA01 - Change of accounting reference date 24 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 27 November 2015
RESOLUTIONS - N/A 24 August 2015
SH08 - Notice of name or other designation of class of shares 24 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 03 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 30 December 2004
CERTNM - Change of name certificate 26 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 05 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
MEM/ARTS - N/A 18 March 1998
CERTNM - Change of name certificate 16 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.