- Company Overview for THE GREYHOUND FREEHOUSE LTD. (06786541)
- Filing history for THE GREYHOUND FREEHOUSE LTD. (06786541)
- People for THE GREYHOUND FREEHOUSE LTD. (06786541)
- More for THE GREYHOUND FREEHOUSE LTD. (06786541)
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) |
---|---|---|---|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
27 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from Johnstounburn Cadmore End High Wycombe Buckinghamshire HP14 3PW United Kingdom on 20 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of David Wilby as a director | |
21 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Jacinta Worrall Thompson as a director | |
29 Jul 2011 | AD01 | Registered office address changed from the Greyhound Gallowstree Road Rotherfield Peppard Henley-on-Thames Oxfordshire RG9 5HT on 29 July 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
31 Jan 2010 | CH01 | Director's details changed for Jacinta Mary Worrall Thompson on 1 October 2009 | |
31 Jan 2010 | CH01 | Director's details changed for Mr David Charles Wilby on 1 October 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of Nicola Atherton as a secretary | |
09 Oct 2009 | TM01 | Termination of appointment of Nicola Atherton as a director | |
28 Aug 2009 | 288b | Appointment terminated director anthony bebbington | |
11 Jul 2009 | 288a | Director appointed jacinta mary worrall thompson | |
11 Jul 2009 | 288b | Appointment terminated secretary rosalyn wilson | |
11 Jul 2009 | 288a | Director and secretary appointed nicola jane atherton | |
11 Jul 2009 | 288a | Director appointed henry antony carden worrall thompson |