Advanced company searchLink opens in new window

THE SHRUBBERY NURSING HOME LIMITED

Company number 03516964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 CH03 Secretary's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
22 Mar 2018 PSC04 Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018
22 Mar 2018 PSC04 Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018
22 Mar 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018
21 Mar 2018 PSC04 Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018
21 Mar 2018 PSC04 Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018
21 Mar 2018 CH03 Secretary's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 MR01 Registration of charge 035169640004, created on 23 September 2016
09 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,100
10 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Dec 2015 AP01 Appointment of Mr Jean Pierre Henry Ellis as a director on 20 October 2015
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 102
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders