THE SHRUBBERY SCHOOL LIMITED

Walmley Ash Road, Sutton Coldfield, B76 1HY, West Midlands, England
StatusACTIVE
Company No.10836533
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE SHRUBBERY SCHOOL LIMITED is an active private limited company with number 10836533. It was incorporated 6 years, 10 months, 4 days ago, on 27 June 2017. The company address is Walmley Ash Road, Sutton Coldfield, B76 1HY, West Midlands, England.



Company Fillings

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108365330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108365330004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Amanda Jayne Lees

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lees

Termination date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Amanda Jayne Lees

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lees

Appointment date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pacific Eagle Capital Group Ltd

Notification date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-16

Psc name: Eric Raymond Allen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Foster

Termination date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kay

Termination date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Eve Cullum-Kenyon

Termination date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Raymond Allen

Termination date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr Craig Robert Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Amanda Jayne Lees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Foster

Appointment date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kay

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mrs Amanda Jayne Lees

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-06

Officer name: Judith Elizabeth Cullum-Kenyon

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: 108365330004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Eric Raymond Allen

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Raymond Allen

Change date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: Walmley Ash Road Sutton Coldfield B76 1HY England

Change date: 2019-11-15

New address: Walmley Ash Road Sutton Coldfield West Midlands B76 1HY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108365330003

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108365330001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-07

Charge number: 108365330003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108365330002

Charge creation date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: Walmley Ash Road Sutton Coldfield B76 1HY

Old address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-15

Charge number: 108365330001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Ms Judith Elizabeth Cullum-Kenyon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Ms Penelope Eve Cullum-Kenyon

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY ELECTRICAL SOLUTIONS LIMITED

15 15 PRIESTS AVENUE,ROMFORD,RM1 4RJ

Number:06476990
Status:ACTIVE
Category:Private Limited Company

IRON BOAR TRADING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11194406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAR 4 SOLUTIONS LIMITED

MONCRIEFF HOUSE,GLASGOW,G1 2QB

Number:SC267671
Status:ACTIVE
Category:Private Limited Company

PROLEISURE LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:09537585
Status:ACTIVE
Category:Private Limited Company

REACHINGOUTPROJECT LIMITED

26 SKAMPTON ROAD,LEICESTER,LE5 6TN

Number:11492914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T & Y CASH AND CARRY LTD

UNIT NO 19 WHITE HILL INDUSTRIAL ESTATE,ROYAL WOOTTON BASSETT,SN4 7DB

Number:07275262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source