Advanced company searchLink opens in new window

BURRINGTON ESTATES GROUP LIMITED

Company number 13138125

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)
10 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 15 January 2023
10 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 15 January 2024
09 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 15 January 2022
26 Jun 2024 SH02 Statement of capital on 1 August 2022
  • GBP 1,333.3333
15 Apr 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
19 Feb 2024 SH08 Change of share class name or designation
29 Jan 2024 TM01 Termination of appointment of Paul Oldham as a director on 29 January 2024
26 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 10/07/24
16 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
08 Dec 2023 AA Group of companies' accounts 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 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 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
30 Nov 2023 TM01 Termination of appointment of Peter Robert Andrew 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
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 10/07/24
26 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 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
23 Mar 2022 MR01 Registration of charge 131381250002, created on 21 March 2022
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 09/07/24