- Company Overview for WINSLADE PARK HOLDINGS LIMITED (13916510)
- Filing history for WINSLADE PARK HOLDINGS LIMITED (13916510)
- People for WINSLADE PARK HOLDINGS LIMITED (13916510)
- Charges for WINSLADE PARK HOLDINGS LIMITED (13916510)
- More for WINSLADE PARK HOLDINGS LIMITED (13916510)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | PSC04 | Change of details for Mr Mark David Edworthy as a person with significant control on 28 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Mark David Edworthy on 28 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Paul Neil Scantlebury 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 | |
28 Aug 2024 | PSC04 | Change of details for Mr Mark David Edworthy as a person with significant control on 28 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
16 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
03 Jan 2024 | CERTNM |
Company name changed burrington estates (winslade park holdings) LIMITED\certificate issued on 03/01/24
|
|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
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 | |
16 Jun 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 16 June 2022 | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
25 Feb 2022 | MR01 | Registration of charge 139165100002, created on 24 February 2022 | |
24 Feb 2022 | MR01 | Registration of charge 139165100001, created on 24 February 2022 | |
15 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-15
|