Advanced company searchLink opens in new window

THE SHRUBBERY NURSING HOME LIMITED

Company number 03516964

Filter by category

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)
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