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)
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 AP01 Appointment of Mr Jonathan Andrew Brundell as a director on 3 November 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 AP01 Appointment of Mr Anthony John Mules as a director on 4 November 2016
15 Nov 2016 TM01 Termination of appointment of Harry William May as a director on 14 November 2016
15 Nov 2016 TM01 Termination of appointment of Linda Ibbitson-Elks as a director on 14 November 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 47,280
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 AP01 Appointment of Mr Keith Edward Robotham as a director on 1 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
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