THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED
Company number 01878622
- Company Overview for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED (01878622)
- Filing history for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED (01878622)
- People for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED (01878622)
- Charges for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED (01878622)
- More for THURNE BUNGALOWS MANAGEMENT COMPANY LIMITED (01878622)
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
|
|
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
|
|
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
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
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 |