Advanced company searchLink opens in new window

WINSLADE PARK HOLDINGS LIMITED

Company number 13916510

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
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
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 302
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-15
  • GBP 2