Advanced company searchLink opens in new window

THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED

Company number 04791216

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)
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