TUNMERS MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

01/10/241 October 2024 Termination of appointment of Patricia Margaret Tennant as a director on 2024-09-27

View Document

23/07/2423 July 2024 Termination of appointment of Sherwin Moazami as a director on 2024-07-22

View Document

08/05/248 May 2024 Appointment of Leete Secretarial Services Limited as a secretary on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Leete Ltd as a secretary on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Leasehold Management Services Ltd as a secretary on 2024-04-26

View Document

08/05/248 May 2024 Appointment of Leete Ltd as a secretary on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Ms Deborah Joyce Privett as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Grahame Ciombor as a director on 2024-03-12

View Document

20/01/2420 January 2024 Secretary's details changed for Leasehold Management Services Limited on 2024-01-20

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Hermina Bowler as a director on 2023-01-03

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Appointment of Mrs Hermina Bowler as a director on 2022-01-20

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR SHERWIN MOAZAMI

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 DIRECTOR APPOINTED MR PAUL WILKINS

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HICKSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR STUART CHARLES HARBOUR

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANN BOWEN

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON TURNER

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HICKSON / 24/11/2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED PHILIP JOHN HICKSON

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITE

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TENNANT

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HARBOUR

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON TURNER / 04/08/2014

View Document

08/09/148 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED SARAH ROSALIND HARBOUR

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THURLOW

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED JASON TURNER

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WHITE / 22/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HENRY THURLOW / 22/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET TENNANT / 22/08/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 22/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY BOWEN / 22/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLMES / 22/08/2010

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ANN MARY BOWEN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR HEATHER JONES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/02/097 February 2009 COMPANY NAME CHANGED TUMNERS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/02/09

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/08/04; CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LEASEHOLD MANAGEMENT SERVICES 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/08/02; CHANGE OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; CHANGE OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 22/08/98; CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/08/95; CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/09/9416 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 SECRETARY RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 22/08/93; CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 2 TUMNERS COURT NARCOT LANE CHALFONT ST PETER BUCKS, SL9 8TL

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 22/08/91; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 1ST FLOOR SHERATON HOUSE LOWER ROAD CHORLEY WOOD HERTS WD3 SLH

View Document

18/01/9118 January 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: C/O ANGLO AMERICAN ESTATES LTD 40 DUKE STREET LONDON W1M 5DA

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company