About

Registered Number: 03203175
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 9 Cavendish Crescent, Bath, BA1 2UG

 

Founded in 1996, Winstanley Hall Development Company Ltd has its registered office in Bath, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Bankes, Helen Victoria, Bankes, Timothy Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKES, Timothy Guy 30 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BANKES, Helen Victoria 19 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 17 September 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 14 June 2005
AA - Annual Accounts 21 March 2005
363a - Annual Return 09 June 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 11 June 2003
AA - Annual Accounts 31 March 2003
363a - Annual Return 11 June 2002
AA - Annual Accounts 13 March 2002
363a - Annual Return 16 June 2001
AA - Annual Accounts 14 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
363a - Annual Return 07 June 2000
AA - Annual Accounts 23 September 1999
363a - Annual Return 07 June 1999
AA - Annual Accounts 11 January 1999
363a - Annual Return 03 June 1998
AA - Annual Accounts 21 October 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
363a - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
395 - Particulars of a mortgage or charge 12 November 1996
MEM/ARTS - N/A 09 September 1996
287 - Change in situation or address of Registered Office 09 September 1996
CERTNM - Change of name certificate 20 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2012 Outstanding

N/A

Debenture 01 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.