ONYX BUSINESS PARKS WELLINGTON LTD
Company number 14014411
- Company Overview for ONYX BUSINESS PARKS WELLINGTON LTD (14014411)
- Filing history for ONYX BUSINESS PARKS WELLINGTON LTD (14014411)
- People for ONYX BUSINESS PARKS WELLINGTON LTD (14014411)
- Charges for ONYX BUSINESS PARKS WELLINGTON LTD (14014411)
- More for ONYX BUSINESS PARKS WELLINGTON LTD (14014411)
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
|
|
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 |