Advanced company searchLink opens in new window

GREYHOUND INN MANAGEMENT COMPANY LIMITED

Company number 10728625

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)
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