THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED
Company number 04791216
- Company Overview for THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED (04791216)
- Filing history for THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED (04791216)
- People for THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED (04791216)
- More for THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED (04791216)
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) |
---|---|---|---|
29 May 2018 | PSC02 | Notification of Bovis Homes Limited as a person with significant control on 6 April 2016 | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
29 Sep 2014 | AD01 | Registered office address changed from The Maltings Chamonix Estates the Maltings Hyde Hall Farm, Sandon Hertfordshire SG9 0RU to The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on 29 September 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Jun 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Adrian Martin Povey on 1 January 2013 | |
18 Jun 2012 | AR01 | Annual return made up to 8 June 2012 no member list | |
13 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 8 June 2011 no member list | |
28 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 8 June 2010 no member list | |
12 Jul 2010 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 8 June 2010 | |
12 Jul 2010 | CH02 | Director's details changed for Chamonix Estates Limited on 8 June 2010 | |
12 Jul 2010 | CH02 | Director's details changed for Fairfield Company Secretaries Limited on 8 June 2010 |