Advanced company searchLink opens in new window

GREYHOUND HOMES LIMITED

Company number 09152559

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)
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
23 Mar 2018 MR01 Registration of charge 091525590003, created on 20 March 2018
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jan 2017 MR04 Satisfaction of charge 091525590002 in full
15 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 MR01 Registration of charge 091525590002, created on 5 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 18
09 Oct 2015 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 9 October 2015
08 Jun 2015 MR01 Registration of charge 091525590001, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Dec 2014 AP01 Appointment of David Anthony Higgs as a director on 27 August 2014
16 Dec 2014 AP01 Appointment of Mr Mark Andrew Higgs as a director on 27 August 2014
30 Jul 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 30 July 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 18