Founded in 1979, Whitstone House Ltd are based in Newquay, it's status is listed as "Active". The companies directors are listed as Grant, Marianne Josepha, Grant, Marianne Josepha, Salliss, Susan Ann, Whitmill, Candida Jane, Whitmill, David James. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Marianne Josepha | 30 September 2014 | - | 1 |
SALLISS, Susan Ann | N/A | 03 March 1995 | 1 |
WHITMILL, Candida Jane | N/A | 08 November 2013 | 1 |
WHITMILL, David James | N/A | 02 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Marianne Josepha | 08 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 03 April 2020 | |
PSC01 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 01 April 2019 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 14 January 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AP01 - Appointment of director | 20 October 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
AA - Annual Accounts | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 03 December 2013 | |
AP03 - Appointment of secretary | 03 December 2013 | |
TM01 - Termination of appointment of director | 03 December 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AD01 - Change of registered office address | 08 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AD01 - Change of registered office address | 18 March 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 24 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 25 April 2002 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 18 June 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 30 May 1998 | |
225 - Change of Accounting Reference Date | 30 May 1998 | |
363s - Annual Return | 11 April 1998 | |
287 - Change in situation or address of Registered Office | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 02 May 1997 | |
363s - Annual Return | 03 May 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 February 1996 | |
287 - Change in situation or address of Registered Office | 27 February 1996 | |
CERTNM - Change of name certificate | 23 February 1996 | |
AA - Annual Accounts | 16 January 1996 | |
363s - Annual Return | 05 June 1995 | |
288 - N/A | 23 March 1995 | |
AA - Annual Accounts | 04 February 1995 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363s - Annual Return | 02 April 1993 | |
AA - Annual Accounts | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 22 December 1992 | |
287 - Change in situation or address of Registered Office | 07 October 1992 | |
RESOLUTIONS - N/A | 17 September 1992 | |
RESOLUTIONS - N/A | 17 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1992 | |
123 - Notice of increase in nominal capital | 17 September 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 September 1992 | |
363s - Annual Return | 03 April 1992 | |
AA - Annual Accounts | 30 March 1992 | |
395 - Particulars of a mortgage or charge | 15 November 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
123 - Notice of increase in nominal capital | 10 July 1991 | |
AA - Annual Accounts | 17 April 1991 | |
363a - Annual Return | 17 April 1991 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 06 April 1990 | |
288 - N/A | 30 August 1989 | |
AA - Annual Accounts | 13 April 1989 | |
363 - Annual Return | 13 April 1989 | |
395 - Particulars of a mortgage or charge | 22 December 1988 | |
395 - Particulars of a mortgage or charge | 22 December 1988 | |
AA - Annual Accounts | 21 December 1988 | |
363 - Annual Return | 21 December 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
288 - N/A | 28 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1988 | |
288 - N/A | 04 November 1987 | |
AA - Annual Accounts | 27 April 1987 | |
363 - Annual Return | 27 April 1987 | |
363 - Annual Return | 06 June 1986 | |
AA - Annual Accounts | 13 May 1986 | |
NEWINC - New incorporation documents | 11 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 29 November 2004 | Outstanding |
N/A |
Legal charge | 04 November 1997 | Fully Satisfied |
N/A |
Mortgage | 14 December 1992 | Fully Satisfied |
N/A |
Mortgage | 28 October 1991 | Outstanding |
N/A |
Mortgage | 09 December 1988 | Fully Satisfied |
N/A |
Single debenture | 09 December 1988 | Outstanding |
N/A |
Legal charge | 21 October 1988 | Fully Satisfied |
N/A |
Counter indemnity and charge on deposit | 07 April 1986 | Fully Satisfied |
N/A |
Mortgage | 11 March 1983 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 1981 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 1980 | Fully Satisfied |
N/A |