BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED
Company number 11033064
- Company Overview for BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)
- Filing history for BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)
- People for BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)
- Charges for BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)
- More for BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED (11033064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Paul Neil Scantlebury on 28 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Mark David Edworthy on 28 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Mr Mark David Edworthy as a person with significant control on 28 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Mr Paul Neil Scantlebury as a person with significant control on 28 August 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Mark David Edworthy on 20 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Mark David Edworthy as a person with significant control on 20 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Paul Neil Scantlebury on 20 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Paul Neil Scantlebury as a person with significant control on 20 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2022 | PSC04 | Change of details for Mr Peter Ross Vans Agnew as a person with significant control on 16 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 16 June 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
25 Oct 2018 | PSC01 | Notification of Peter Ross Vans Agnew as a person with significant control on 5 October 2018 |