SHRUBBERY CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Dr Philippa Ann O'riordan as a director on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 38 Marroway Weston Turville Aylesbury HP22 5TS England to The Grove Stud Chevington Bury St. Edmunds Suffolk IP29 5QT on 2025-02-20

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/12/2329 December 2023 Termination of appointment of Anna Tamsin Perring as a director on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Andrew John Strain as a director on 2022-09-03

View Document

14/02/2314 February 2023 Register inspection address has been changed from 294 Gray's Inn Road London WC1X 8DX England to 38 Marroway Weston Turville Aylesbury HP22 5TS

View Document

14/02/2314 February 2023 Registered office address changed from 294 Gray's Inn Road London WC1X 8DX to 38 Marroway Weston Turville Aylesbury HP22 5TS on 2023-02-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MS ANNA TAMSIN PERRING

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 SAIL ADDRESS CHANGED FROM: SERENDIPITY 9 NEWFOUNDLAND CLOSE WORTH MATRAVERS DORSET BH19 3LX

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HYNAN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HYNAN

View Document

27/09/1827 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS LUISE SCOTT-MACDONALD

View Document

21/01/1621 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 SAIL ADDRESS CHANGED FROM: C/O MR J HYNAN 9 NEWFOUNDLAND CLOSE WORTH MATRAVERS SWANAGE DORSET BH19 3LX UNITED KINGDOM

View Document

15/11/1515 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STRAIN / 09/08/2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O C/O STRAIN KEVILLE 34 NEWMAN STREET LONDON W1T 1PZ UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYNAN / 11/04/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

11/04/1111 April 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HYNAN / 11/04/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYNAN / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STRAIN / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE VELLACOT MEARES / 01/10/2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACDONALD

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR ANDREW JOHN STRAIN

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1A LAMINGTON STREET LONDON W6 0HU

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 22 CROSS STREET LONDON N1 2BG

View Document

24/01/0224 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 24 CROSS STREET LONDON N1 2BG

View Document

01/07/971 July 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 188 ST PAULS ROAD LONDON N1 2LL

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 23-24 GREAT JAMES STREET LONDON WC1N 3EL

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/11/8525 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company