Founded in 2000, Winsham Developments Ltd are based in Bideford, it's status is listed as "Liquidation". There is one director listed for this company in the Companies House registry. We do not know the number of employees at Winsham Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Karen Geraldine | 04 October 2000 | 25 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 February 2020 | |
AA01 - Change of accounting reference date | 19 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
RESOLUTIONS - N/A | 04 February 2020 | |
LIQ01 - N/A | 04 February 2020 | |
MR04 - N/A | 18 December 2019 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
MR01 - N/A | 22 December 2018 | |
MR01 - N/A | 20 June 2018 | |
PSC01 - N/A | 05 June 2018 | |
MR04 - N/A | 04 June 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 06 February 2018 | |
PSC07 - N/A | 26 January 2018 | |
PSC04 - N/A | 26 January 2018 | |
AA01 - Change of accounting reference date | 26 January 2018 | |
TM01 - Termination of appointment of director | 26 January 2018 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
SH01 - Return of Allotment of shares | 25 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 09 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 16 December 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 02 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 10 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
CERTNM - Change of name certificate | 20 July 2000 | |
CERTNM - Change of name certificate | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
NEWINC - New incorporation documents | 07 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2018 | Fully Satisfied |
N/A |
A registered charge | 05 June 2018 | Fully Satisfied |
N/A |
Mortgage deed | 30 April 2002 | Fully Satisfied |
N/A |