THE SHRUBBERY (BOGNOR REGIS) MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Sarah Louise Le Surf as a director on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Marlene Mckinlay as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mrs Sarah Louise Le Surf as a director on 2022-05-01

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/05/202 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 41A BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY HOBDENS PROPERTY MANAGEMENT LIMITED

View Document

02/10/182 October 2018 CORPORATE SECRETARY APPOINTED OYSTER ESTATES UK LIMITED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 11/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 11/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/02/1424 February 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 11/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 11/10/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE GREGORY / 30/11/2011

View Document

26/10/1126 October 2011 11/10/11 NO MEMBER LIST

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE HOOKER / 02/11/2007

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY RITA TASKER

View Document

10/02/1110 February 2011 CORPORATE SECRETARY APPOINTED HOBDENS PROPERTY MANAGEMENT LIMITED

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 11/10/10 NO MEMBER LIST

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 11/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: THE SHRUBBERY UPPER BOGNOR ROAD BOGNOR REGIS WEST SUSSEX PO21 1HJ

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 11/10/03

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: SOUTH PALLENT HOUSE 8 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1TH

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 ANNUAL RETURN MADE UP TO 11/10/01

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 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