THE SHRUBBERY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-23 with no updates |
31/03/2531 March 2025 | Current accounting period shortened from 2024-03-31 to 2024-03-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
19/03/2419 March 2024 | Satisfaction of charge 108365330004 in full |
19/03/2419 March 2024 | Satisfaction of charge 108365330002 in full |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
27/11/2327 November 2023 | Termination of appointment of Amanda Jayne Lees as a director on 2023-11-13 |
26/11/2326 November 2023 | Termination of appointment of Matthew Lees as a director on 2023-11-13 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Previous accounting period shortened from 2022-08-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Notification of Pacific Eagle Capital Group Ltd as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of David John Foster as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Michael Kay as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Penelope Eve Cullum-Kenyon as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Eric Raymond Allen as a director on 2021-07-16 |
16/07/2116 July 2021 | Cessation of Eric Raymond Allen as a person with significant control on 2021-07-16 |
30/06/2130 June 2021 | Appointment of Mr Craig Robert Johnson as a director on 2021-06-28 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
16/06/2116 June 2021 | Termination of appointment of Amanda Jayne Lees as a director on 2021-06-04 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR DAVID JOHN FOSTER |
19/10/2019 October 2020 | DIRECTOR APPOINTED MRS AMANDA JAYNE LEES |
19/10/2019 October 2020 | DIRECTOR APPOINTED MR MICHAEL KAY |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JUDITH CULLUM-KENYON |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108365330004 |
10/02/2010 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | 01/02/19 STATEMENT OF CAPITAL GBP 100 |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RAYMOND ALLEN / 15/11/2019 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM WALMLEY ASH ROAD SUTTON COLDFIELD B76 1HY ENGLAND |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ERIC RAYMOND ALLEN / 15/11/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
01/05/191 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108365330003 |
01/04/191 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108365330003 |
07/03/197 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108365330001 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108365330002 |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM |
16/11/1816 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108365330001 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
16/08/1716 August 2017 | DIRECTOR APPOINTED MS PENELOPE EVE CULLUM-KENYON |
16/08/1716 August 2017 | DIRECTOR APPOINTED MS JUDITH ELIZABETH CULLUM-KENYON |
16/08/1716 August 2017 | CURREXT FROM 30/06/2018 TO 31/08/2018 |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE SHRUBBERY SCHOOL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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