Advanced company searchLink opens in new window

THE GREYHOUND FREEHOUSE LTD.

Company number 06786541

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)
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
  • GBP 100
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
11 Jul 2009 287 Registered office changed on 11/07/2009 from 4 meadows end sunbury middlesex TW16 6SP
11 Jul 2009 288a Director appointed anthony bebbington