Advanced company searchLink opens in new window

GREYHOUND INN DEVELOPMENTS LIMITED

Company number 10299844

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
05 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
20 Jan 2024 AA Accounts for a small company made up to 30 September 2023
19 Jan 2024 CH01 Director's details changed for Mr Myron Osborne on 6 January 2024
19 Jan 2024 CH01 Director's details changed for David Morris on 6 January 2024
19 Jan 2024 PSC05 Change of details for Catesby Estates Limited as a person with significant control on 6 January 2024
13 Dec 2023 AP01 Appointment of David Morris as a director on 30 November 2023
09 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 30 September 2022
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
04 May 2022 AA Accounts for a small company made up to 30 September 2021
25 Apr 2022 AD01 Registered office address changed from The Visitor Centre Dollman Farm Dollman Road Houlton Rugby CV23 1EW United Kingdom to Orchard House Papple Close Houlton Rugby CV23 1EW on 25 April 2022
25 Apr 2022 AD01 Registered office address changed from Catesby House Edgehill Drive Warwick CV34 6LG England to The Visitor Centre Dollman Farm Dollman Road Houlton Rugby CV23 1EW on 25 April 2022
28 Jan 2022 AP01 Appointment of Mr Jonathan Babb as a director on 4 January 2022
21 Jan 2022 TM01 Termination of appointment of Phillip Partridge as a director on 13 January 2022
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
13 Jan 2021 AA Accounts for a small company made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mr Philip Partridge on 3 June 2020
27 May 2020 AP01 Appointment of Mr Philip Partridge as a director on 26 May 2020
27 May 2020 TM01 Termination of appointment of Paul Brocklehurst as a director on 26 May 2020
04 Feb 2020 AA Accounts for a small company made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
24 May 2019 AD01 Registered office address changed from PO Box CV34 6LG 5B Tournament Court Edgehill Drive Warwick Warwickshire United Kingdom to Catesby House Edgehill Drive Warwick CV34 6LG on 24 May 2019
18 Mar 2019 AA Accounts for a small company made up to 30 September 2018