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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 August 2012 | Outstanding |
N/A |
Debenture | 01 November 1996 | Fully Satisfied |
N/A |