THE SHRUBBERY MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Pamela Mary Skinner as a director on 2023-09-09

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

06/12/226 December 2022 Appointment of Mrs Pamela Mary Skinner as a director on 2022-11-14

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROOKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS AUDREY MICHELE CHUBB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 21/01/16 NO MEMBER LIST

View Document

04/01/164 January 2016 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 21/01/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 21/01/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 21/01/13 NO MEMBER LIST

View Document

08/06/128 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 21/01/12 NO MEMBER LIST

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 21/01/11 NO MEMBER LIST

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET CROOKE / 01/10/2009

View Document

25/01/1025 January 2010 21/01/10 NO MEMBER LIST

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

09/05/089 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: MIDAS HOMES LTD SILVERHILLS ROAD NEWTON ABBOT DEVON TQ12 5YZ

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 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