ONYX BUSINESS PARKS BARNSTAPLE LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 140105410001

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Redvers Peter Allan Best as a director on 2025-01-07

View Document

02/12/242 December 2024 Appointment of Mr John Charles Robert Delve as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Charles Allan Berry as a director on 2024-12-01

View Document

11/11/2411 November 2024 Registration of charge 140105410001, created on 2024-10-31

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

02/04/242 April 2024 Accounts for a small company made up to 2023-09-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

06/10/236 October 2023 Previous accounting period extended from 2023-06-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 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 2023-09-13

View Document

04/07/234 July 2023 Change of details for Burrington Estates (Commercial Developments) Limited as a person with significant control on 2023-05-31

View Document

06/06/236 June 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Appointment of Mr Redvers Peter Allan Best as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Charles Allan Berry as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Christopher Giles Martin as a director on 2023-05-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/12/2221 December 2022 Director's details changed

View Document

21/12/2221 December 2022 Director's details changed

View Document

31/10/2231 October 2022 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 2022-10-31

View Document

28/10/2228 October 2022 Appointment of Mr Matthew James Lugg as a director on 2022-10-15

View Document

20/10/2220 October 2022 Termination of appointment of Paul Neil Scantlebury as a director on 2022-10-13

View Document

20/10/2220 October 2022 Termination of appointment of Mark David Edworthy as a director on 2022-10-13

View Document

30/09/2230 September 2022 Appointment of Mr Christopher Giles Martin as a director on 2022-09-23

View Document

04/05/224 May 2022 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

04/05/224 May 2022 Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 2022-05-04

View Document

29/03/2229 March 2022 Incorporation

View Document


More Company Information