Advanced company searchLink opens in new window

THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED

Company number 01878622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 47,380
22 Apr 2015 TM01 Termination of appointment of Max Manners as a director on 16 April 2015
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 47,280
16 Mar 2015 AD01 Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL England to 2 Swanns Yard Worstead Norfolk NR28 9RP on 16 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Harry William May as a director on 1 November 2014
25 Nov 2014 AP01 Appointment of Mrs Linda Ibbitson-Elks as a director on 1 November 2014
25 Nov 2014 AP01 Appointment of Geoff Beck as a director on 1 November 2014
05 Nov 2014 TM01 Termination of appointment of Peter David Black as a director on 1 November 2014
05 Nov 2014 TM01 Termination of appointment of Neal Duffield as a director on 1 November 2014
05 Nov 2014 TM01 Termination of appointment of Jeffrey Clifford Stamps as a director on 1 November 2014
08 Sep 2014 AD01 Registered office address changed from 9 Queen Street Great Yarmouth Norfolk NR30 2QP to 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 8 September 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 47,280
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 47,280
19 Nov 2013 TM01 Termination of appointment of Peter Prentice as a director
19 Nov 2013 AP01 Appointment of Mr David William Sanford as a director
11 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Max Manners as a director
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
07 Nov 2012 AP01 Appointment of Mr Peter David Black as a director
07 Nov 2012 TM01 Termination of appointment of Simon James as a director
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Christopher James as a director
22 Nov 2011 AP01 Appointment of Mr Neal Duffield as a director