BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED
Company number 13154377
- Company Overview for BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED (13154377)
- Filing history for BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED (13154377)
- People for BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED (13154377)
- Charges for BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED (13154377)
- More for BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED (13154377)
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) |
---|---|---|---|
15 Apr 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
16 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
08 Dec 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
04 Dec 2023 | AP01 | Appointment of Mr David Christian Clark Chubb as a director on 28 November 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of David John Paul Jervis as a director on 28 November 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Richard Philip Dewhurst 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 | |
14 Feb 2023 | CS01 | Confirmation statement made on 25 January 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 | |
30 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 on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Christopher Giles Martin as a director on 23 September 2022 | |
05 May 2022 | AP01 | Appointment of David John Paul Jervis as a director on 5 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 3 May 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
07 May 2021 | AA01 | Current accounting period extended from 31 January 2022 to 30 June 2022 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | MA | Memorandum and Articles of Association | |
26 Apr 2021 | MR01 | Registration of charge 131543770001, created on 16 April 2021 | |
25 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-25
|