GREYHOUND INN MANAGEMENT COMPANY LIMITED
Company number 10728625
- Company Overview for GREYHOUND INN MANAGEMENT COMPANY LIMITED (10728625)
- Filing history for GREYHOUND INN MANAGEMENT COMPANY LIMITED (10728625)
- People for GREYHOUND INN MANAGEMENT COMPANY LIMITED (10728625)
- More for GREYHOUND INN MANAGEMENT COMPANY LIMITED (10728625)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
19 Jul 2022 | PSC01 | Notification of Alexander Digby James Allan as a person with significant control on 19 July 2022 | |
19 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
06 May 2022 | PSC08 | Notification of a person with significant control statement | |
06 May 2022 | PSC07 | Cessation of Malcolm Paul Guest as a person with significant control on 27 September 2019 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from C/O S&R Construction Ltd the Premier Partnership Estate the Ley Brierley Hill DY5 3UP to The Auction House 87-88 st. Johns Road Stourbridge West Midlands DY8 1EH on 2 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Steven John Sankey as a director on 2 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr. Alexander Digby James Allan as a director on 2 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
27 Sep 2019 | TM01 | Termination of appointment of Malcolm Paul Guest as a director on 12 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Steven John Sankey as a director on 12 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from The Warren Long Common Swindon Dudley West Midlands DY3 4PY to C/O S&R Construction Ltd the Premier Partnership Estate the Ley Brierley Hill DY5 3UP on 18 September 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Julia Silwood as a director on 28 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of James Arthur Fox as a director on 28 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Dorothy Anne Dorrington as a director on 28 June 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates |