- Company Overview for NEWSHRUBBERY MANAGEMENT LIMITED (06767072)
- Filing history for NEWSHRUBBERY MANAGEMENT LIMITED (06767072)
- People for NEWSHRUBBERY MANAGEMENT LIMITED (06767072)
- More for NEWSHRUBBERY MANAGEMENT LIMITED (06767072)
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) |
---|---|---|---|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Nov 2011 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary | |
21 Nov 2011 | TM02 | Termination of appointment of Kathleen Wilson as a secretary | |
21 Nov 2011 | TM02 | Termination of appointment of Whitehead Pms Limited as a secretary | |
21 Nov 2011 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 21 November 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Peerland House 50 West Street Chichester PO19 9RP on 5 January 2011 | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jul 2010 | AD01 | Registered office address changed from King's Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 7 July 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Donald Neil as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Neil Valentine as a director | |
07 Jul 2010 | TM01 | Termination of appointment of David Mussell as a director | |
15 Jun 2010 | AP01 | Appointment of Michael James Clarke as a director | |
15 Jun 2010 | AP01 | Appointment of Ian Stuart Henderson as a director | |
15 Jun 2010 | AP03 | Appointment of Kathleen Margaret Wilson as a secretary | |
15 Jun 2010 | AP04 | Appointment of Whitehead Pms Limited as a secretary | |
30 Mar 2010 | SH02 |
Statement of capital on 1 February 2010
|
|
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
21 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
05 Dec 2008 | NEWINC | Incorporation |