SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED
Company number 01964745
- Company Overview for SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED (01964745)
- Filing history for SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED (01964745)
- People for SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED (01964745)
- More for SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED (01964745)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
29 Dec 2023 | TM01 | Termination of appointment of Anna Tamsin Perring as a director on 14 July 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
14 Feb 2023 | AD02 | Register inspection address has been changed from 294 Gray's Inn Road London WC1X 8DX England to 38 Marroway Weston Turville Aylesbury HP22 5TS | |
14 Feb 2023 | TM01 | Termination of appointment of Andrew John Strain as a director on 3 September 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from 294 Gray's Inn Road London WC1X 8DX to 38 Marroway Weston Turville Aylesbury HP22 5TS on 14 February 2023 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 May 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
06 May 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
27 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | AP01 | Appointment of Ms Anna Tamsin Perring as a director on 4 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | AD02 | Register inspection address has been changed from Serendipity 9 Newfoundland Close Worth Matravers Dorset BH19 3LX to 294 Gray's Inn Road London WC1X 8DX | |
27 Sep 2018 | AD04 | Register(s) moved to registered office address 294 Gray's Inn Road London WC1X 8DX | |
27 Sep 2018 | TM01 | Termination of appointment of John Gerald Hynan as a director on 10 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of John Hynan as a secretary on 10 September 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates |