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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2014 | Outstanding |
N/A |