BURRINGTON ESTATES (PINHOE) LIMITED
Company number 11197372
- Company Overview for BURRINGTON ESTATES (PINHOE) LIMITED (11197372)
- Filing history for BURRINGTON ESTATES (PINHOE) LIMITED (11197372)
- People for BURRINGTON ESTATES (PINHOE) LIMITED (11197372)
- Charges for BURRINGTON ESTATES (PINHOE) LIMITED (11197372)
- More for BURRINGTON ESTATES (PINHOE) LIMITED (11197372)
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) |
---|---|---|---|
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 28 June 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
11 Jan 2024 | AA | Full accounts made up to 30 June 2022 | |
04 Dec 2023 | CH01 | Director's details changed for David Christian Clark Chubb on 28 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Richard Philip Dewhurst on 28 November 2023 | |
01 Dec 2023 | AP01 | Appointment of David Christian Clark Chubb as a director on 28 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Richard Philip Dewhurst as a director on 28 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of David John Paul Jervis 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 | |
13 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
20 Oct 2022 | TM01 | Termination of appointment of Mark David Edworthy as a director on 13 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Paul Neil Scantlebury as a director on 13 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr David John Paul Jervis as a director on 23 September 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 | |
03 May 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 3 May 2022 | |
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
10 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
15 Jan 2021 | MR01 | Registration of charge 111973720004, created on 12 January 2021 | |
19 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
19 Feb 2020 | PSC07 | Cessation of Burrington Estates (Rs) Limited as a person with significant control on 7 October 2019 | |
19 Feb 2020 | PSC02 | Notification of Burrington Estates (Rs Spv6) Limited as a person with significant control on 7 October 2019 |