THE SHRUBBERY SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

19/03/2419 March 2024 Satisfaction of charge 108365330004 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 108365330002 in full

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Amanda Jayne Lees as a director on 2023-11-13

View Document

26/11/2326 November 2023 Termination of appointment of Matthew Lees as a director on 2023-11-13

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

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

View Accounts

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

View Accounts

19/07/2119 July 2021 Notification of Pacific Eagle Capital Group Ltd as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of David John Foster as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Michael Kay as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Penelope Eve Cullum-Kenyon as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Eric Raymond Allen as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Eric Raymond Allen as a person with significant control on 2021-07-16

View Document

30/06/2130 June 2021 Appointment of Mr Craig Robert Johnson as a director on 2021-06-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Amanda Jayne Lees as a director on 2021-06-04

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR DAVID JOHN FOSTER

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MRS AMANDA JAYNE LEES

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR MICHAEL KAY

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH CULLUM-KENYON

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108365330004

View Document

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RAYMOND ALLEN / 15/11/2019

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM WALMLEY ASH ROAD SUTTON COLDFIELD B76 1HY ENGLAND

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC RAYMOND ALLEN / 15/11/2019

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108365330003

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108365330003

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108365330001

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108365330002

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108365330001

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS PENELOPE EVE CULLUM-KENYON

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS JUDITH ELIZABETH CULLUM-KENYON

View Document

16/08/1716 August 2017 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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