Advanced company searchLink opens in new window

NEWSHRUBBERY MANAGEMENT LIMITED

Company number 06767072

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)
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
  • GBP 2
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 11
21 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
05 Dec 2008 NEWINC Incorporation