- Company Overview for THE SHRUBBERY NURSING HOME LIMITED (03516964)
- Filing history for THE SHRUBBERY NURSING HOME LIMITED (03516964)
- People for THE SHRUBBERY NURSING HOME LIMITED (03516964)
- Charges for THE SHRUBBERY NURSING HOME LIMITED (03516964)
- Insolvency for THE SHRUBBERY NURSING HOME LIMITED (03516964)
- More for THE SHRUBBERY NURSING HOME LIMITED (03516964)
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) |
---|---|---|---|
10 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 3 March 2011 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Roger Patrick Ephraims on 25 February 2010 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Feb 2009 | 363a | Return made up to 25/02/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 25/02/08; full list of members; amend | |
11 Jun 2008 | 225 | Accounting reference date extended from 31/12/2007 to 30/04/2008 | |
04 Jun 2008 | 288b | Appointment terminated director nicholas peake | |
27 Mar 2008 | 363a | Return made up to 25/02/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Sep 2007 | CERTNM | Company name changed minster care homes LIMITED\certificate issued on 17/09/07 | |
03 Sep 2007 | 288b | Secretary resigned;director resigned | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: shrubbery nursing home birmingham road kidderminster worcestershire DY10 2JZ | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 288a | New secretary appointed;new director appointed |