Advanced company searchLink opens in new window

BURRINGTON ESTATES (CARNON DOWNS 2) LIMITED

Company number 12516593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-03
10 Feb 2025 AD01 Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 10 February 2025
10 Feb 2025 LIQ02 Statement of affairs
10 Feb 2025 600 Appointment of a voluntary liquidator
26 Jun 2024 AA01 Previous accounting period shortened from 28 June 2023 to 27 June 2023
28 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 28 June 2023
08 Dec 2023 AA Accounts for a small company made up to 30 June 2022
04 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
30 Nov 2023 AP01 Appointment of David Christian Clark Chubb as a director on 28 November 2023
29 Nov 2023 AP01 Appointment of Mr Richard Philip Dewhurst as a director on 28 November 2023
29 Nov 2023 TM01 Termination of appointment of David John Paul Jervis as a director on 28 November 2023
22 Jun 2023 TM01 Termination of appointment of Christopher Giles Martin as a director on 31 May 2023
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 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
04 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 4 May 2022
04 Apr 2022 AA Accounts for a small company made up to 30 June 2021
25 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
07 May 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021