BURRINGTON ESTATES (SOUTH WEST) LIMITED
Company number 11122048
- Company Overview for BURRINGTON ESTATES (SOUTH WEST) LIMITED (11122048)
- Filing history for BURRINGTON ESTATES (SOUTH WEST) LIMITED (11122048)
- People for BURRINGTON ESTATES (SOUTH WEST) LIMITED (11122048)
- Charges for BURRINGTON ESTATES (SOUTH WEST) LIMITED (11122048)
- More for BURRINGTON ESTATES (SOUTH WEST) LIMITED (11122048)
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) |
---|---|---|---|
20 Dec 2024 | MR04 | Satisfaction of charge 111220480001 in full | |
15 Apr 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
16 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for David Christian Clark Chubb on 28 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Richard Philip Dewhurst on 28 November 2023 | |
01 Dec 2023 | AP01 | Appointment of David Christian Clark Chubb as a director on 28 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Richard Philip Dewhurst as a director on 28 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of David John Paul Jervis as a director on 28 November 2023 | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Jun 2023 | TM01 | Termination of appointment of Christopher Giles Martin as a director on 31 May 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Oct 2022 | TM01 | Termination of appointment of Paul Neil Scantlebury as a director on 13 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Mark David Edworthy as a director on 13 October 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr David John Paul Jervis as a director on 23 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Christopher Giles Martin as a director on 23 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 29 September 2022 | |
03 May 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 3 May 2022 | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
10 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
17 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 |