GREYHOUND INN DEVELOPMENTS LIMITED - HOULTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-20 View Report
Officers. Change date: 2024-01-06. Officer name: Mr Myron Osborne. 2024-01-19 View Report
Officers. Officer name: David Morris. Change date: 2024-01-06. 2024-01-19 View Report
Persons with significant control. Change date: 2024-01-06. Psc name: Catesby Estates Limited. 2024-01-19 View Report
Officers. Appointment date: 2023-11-30. Officer name: David Morris. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type small. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type small. 2022-05-04 View Report
Address. Old address: The Visitor Centre Dollman Farm Dollman Road Houlton Rugby CV23 1EW United Kingdom. Change date: 2022-04-25. New address: Orchard House Papple Close Houlton Rugby CV23 1EW. 2022-04-25 View Report
Address. New address: The Visitor Centre Dollman Farm Dollman Road Houlton Rugby CV23 1EW. Old address: Catesby House Edgehill Drive Warwick CV34 6LG England. Change date: 2022-04-25. 2022-04-25 View Report
Officers. Appointment date: 2022-01-04. Officer name: Mr Jonathan Babb. 2022-01-28 View Report
Officers. Termination date: 2022-01-13. Officer name: Phillip Partridge. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type small. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Officers. Officer name: Mr Philip Partridge. Change date: 2020-06-03. 2020-06-16 View Report
Officers. Appointment date: 2020-05-26. Officer name: Mr Philip Partridge. 2020-05-27 View Report
Officers. Termination date: 2020-05-26. Officer name: Paul Brocklehurst. 2020-05-27 View Report
Accounts. Accounts type small. 2020-02-04 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Address. Change date: 2019-05-24. Old address: PO Box CV34 6LG 5B Tournament Court Edgehill Drive Warwick Warwickshire United Kingdom. New address: Catesby House Edgehill Drive Warwick CV34 6LG. 2019-05-24 View Report
Accounts. Accounts type small. 2019-03-18 View Report
Officers. Officer name: Urban&Civic (Secretaries) Limited. Appointment date: 2018-09-20. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-08-03 View Report
Accounts. Accounts type small. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2017-07-30 View Report
Accounts. Change account reference date company current extended. 2017-03-23 View Report
Incorporation. Capital: GBP 1 2016-07-28 View Report