- Company Overview for GREYHOUND TYRE COMPANY LIMITED (00805424)
- Filing history for GREYHOUND TYRE COMPANY LIMITED (00805424)
- People for GREYHOUND TYRE COMPANY LIMITED (00805424)
- Charges for GREYHOUND TYRE COMPANY LIMITED (00805424)
- More for GREYHOUND TYRE COMPANY LIMITED (00805424)
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) |
---|---|---|---|
03 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England to C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL on 18 September 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
18 Dec 2020 | PSC04 | Change of details for Mrs Judith Anne Markland as a person with significant control on 25 June 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2019 | SH08 | Change of share class name or designation | |
18 Mar 2019 | TM01 | Termination of appointment of Peter Kenneth Markland as a director on 27 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
11 Mar 2016 | AD01 | Registered office address changed from 14 Queens Road Hersham Walton on Thames Surrey KT12 5LS to 98 Sundial House High Street Horsell Woking Surrey GU21 4SU on 11 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |