BURRINGTON ESTATES (DEDDINGTON) LIMITED
Status | ACTIVE |
Company No. | 13066333 |
Category | Private Limited Company |
Incorporated | 06 Dec 2020 |
Age | 3 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BURRINGTON ESTATES (DEDDINGTON) LIMITED is an active private limited company with number 13066333. It was incorporated 3 years, 7 months, 2 days ago, on 06 December 2020. The company address is Winslade House Manor Drive Winslade House Manor Drive, Exeter, EX5 1FY, Devon, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 15 Apr 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-29
New date: 2023-06-28
Documents
Change account reference date company previous shortened
Date: 16 Jan 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type small
Date: 08 Dec 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christian Clark Chubb
Appointment date: 2023-11-28
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Paul Jervis
Termination date: 2023-11-28
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Philip Dewhurst
Appointment date: 2023-11-28
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Giles Martin
Termination date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 130663330003
Charge creation date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Neil Scantlebury
Termination date: 2022-10-13
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Edworthy
Termination date: 2022-10-13
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Giles Martin
Appointment date: 2022-09-23
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-29
Old address: Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
New address: Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Paul Jervis
Appointment date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Change date: 2022-05-03
Old address: Dean Clarke House Southernhay East Exeter EX1 1AP England
New address: Winslade House Winslade Drive Clyst St Mary EX5 1FY
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 07 May 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 130663330002
Charge creation date: 2021-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 130663330001
Charge creation date: 2020-12-18
Documents
Some Companies
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 11761778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEMAINS HARBOUR ROAD LIMITED
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC464362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE PARK HOSPITAL CRONDALL LANE,FARNHAM,GU10 5XX
Number: | OC387635 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE000415 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
104 WILMSLOW ROAD,MANCHESTER,M14 5AJ
Number: | 11752288 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REGENT CIRCUS,SWINDON,SN1 1PN
Number: | 09544197 |
Status: | ACTIVE |
Category: | Private Limited Company |