BURRINGTON ESTATES GROUP LIMITED

Winslade House Manor Drive Winslade House Manor Drive, Exeter, EX5 1FY, Devon, England
StatusACTIVE
Company No.13138125
CategoryPrivate Limited Company
Incorporated15 Jan 2021
Age3 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BURRINGTON ESTATES GROUP LIMITED is an active private limited company with number 13138125. It was incorporated 3 years, 5 months, 24 days ago, on 15 January 2021. The company address is Winslade House Manor Drive Winslade House Manor Drive, Exeter, EX5 1FY, Devon, England.



Company Fillings

Capital alter shares redemption statement of capital

Date: 26 Jun 2024

Action Date: 01 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-01

Capital : 1,333.3333 GBP

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Oldham

Termination date: 2024-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

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

View document PDF

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: David Christian Clark Chubb

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Richard Philip Dewhurst

Documents

View document PDF

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: David Christian Clark Chubb

Appointment date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Philip Dewhurst

Appointment date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 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

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Andrew

Termination date: 2023-11-28

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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 Devon EX1 1AP England

New address: Winslade House Winslade Drive Clyst St Mary EX5 1FY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 131381250002

Charge creation date: 2022-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jervis

Appointment date: 2021-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Oldham

Appointment date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2021-02-05

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 226,333.3333 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 226,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 225,800 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Edworthy

Cessation date: 2021-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 131381250001

Charge creation date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Andrew

Appointment date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Neil Scantlebury

Appointment date: 2021-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT STRESS ANALYSIS LTD

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:05715280
Status:ACTIVE
Category:Private Limited Company

BEAUTY AT BELLE VIE LIMITED

42 SHEFFIELD ROAD,CHESTERFIELD,S41 7LL

Number:11568750
Status:ACTIVE
Category:Private Limited Company

BERKELEY TWO HUNDRED AND THIRTY LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:11221595
Status:ACTIVE
Category:Private Limited Company

LINDENMEYER PROPERTIES LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:11202026
Status:ACTIVE
Category:Private Limited Company

MJH CARPENTRY & CONSTRUCTION LIMITED

FIRST FLOOR REGENCY ARCADE,WADEBRIDGE,PL27 7DH

Number:11927618
Status:ACTIVE
Category:Private Limited Company

PRINT & WEB STUDIO LIMITED

164 LEIGH ROAD,LEIGH ON SEA,SS9 1BT

Number:10258730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source