Advanced company searchLink opens in new window

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED

Company number 04568984

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 Jun 2024 PSC08 Notification of a person with significant control statement
30 May 2024 AP01 Appointment of Miss Emillie Ellen Anne Taylor as a director on 17 May 2024
30 May 2024 AP01 Appointment of Mr Daniel James Scott as a director on 17 May 2024
30 May 2024 TM01 Termination of appointment of Clare Juliet Morris as a director on 17 May 2024
30 May 2024 PSC07 Cessation of Clare Juliet Morris as a person with significant control on 7 May 2024
19 Feb 2024 AD01 Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to The Property Source (Wsm) Ltd the Property Source (Wsm) Ltd Rm 2-34 the Hive Weston-Super-Mare North Somerset BS24 8EE on 19 February 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 AD01 Registered office address changed from Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 15 December 2023
12 Dec 2023 TM01 Termination of appointment of Leslie Stuart Martin as a director on 11 December 2023
12 Dec 2023 PSC07 Cessation of Leslie Stuart Martin as a person with significant control on 11 December 2023
12 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England to Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN on 6 January 2023
06 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
17 Nov 2021 TM02 Termination of appointment of Deborah Jane Sharkey as a secretary on 15 November 2021
17 Nov 2021 AD01 Registered office address changed from 12 S 12 S South Parade Weston-Super-Mare BS23 1JN England to David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from Elmfield South Road Lympsham Weston-Super-Mare Somerset BS24 0DY England to 12 S 12 S South Parade Weston-Super-Mare BS23 1JN on 17 November 2021
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 PSC01 Notification of Leslie Stuart Martin as a person with significant control on 8 February 2021
08 Feb 2021 PSC04 Change of details for Ms Clare Juliet Morris as a person with significant control on 8 February 2021
04 Feb 2021 AP01 Appointment of Mr Leslie Stuart Martin as a director on 4 February 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 PSC07 Cessation of Stephanie Macdonald as a person with significant control on 6 July 2020