Advanced company searchLink opens in new window

ONYX BUSINESS PARKS WELLINGTON LTD

Company number 14014411

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)
09 Jan 2025 TM01 Termination of appointment of Redvers Peter Allan Best as a director on 7 January 2025
02 Dec 2024 AP01 Appointment of Mr John Charles Robert Delve as a director on 1 December 2024
02 Dec 2024 TM01 Termination of appointment of Charles Allan Berry as a director on 1 December 2024
16 Sep 2024 CH01 Director's details changed for Mr Charles Allan Berry on 16 September 2024
02 Apr 2024 AA Accounts for a small company made up to 30 September 2023
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 Sep 2023 AD01 Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to 6 Babbage Way Clyst Honiton Exeter EX5 2FN on 27 September 2023
19 Sep 2023 AA01 Current accounting period extended from 30 June 2023 to 30 September 2023
04 Jul 2023 PSC05 Change of details for Burrington Estates (Commercial Developments) Limited as a person with significant control on 31 May 2023
13 Jun 2023 MR01 Registration of charge 140144110001, created on 8 June 2023
13 Jun 2023 MR01 Registration of charge 140144110002, created on 8 June 2023
01 Jun 2023 CERTNM Company name changed burrington estates cd wellington LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
30 May 2023 TM01 Termination of appointment of Christopher Giles Martin as a director on 30 May 2023
30 May 2023 AP01 Appointment of Mr Redvers Peter Allan Best as a director on 30 May 2023
30 May 2023 AP01 Appointment of Mr Charles Allan Berry as a director on 30 May 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
21 Dec 2022 CH01 Director's details changed
21 Dec 2022 CH01 Director's details changed
28 Oct 2022 AP01 Appointment of Mr Matthew James Lugg as a director on 15 October 2022
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 AP01 Appointment of Mr Christopher Giles Martin as a director on 23 September 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 EX5 1FY on 30 September 2022
20 Jun 2022 PSC05 Change of details for Burrington Estates (Commercial Developments) Limited as a person with significant control on 16 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Paul Neil Scantlebury on 16 June 2022