Advanced company searchLink opens in new window

GREYHOUND PROPERTIES LIMITED

Company number 03279823

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)
28 Jan 2024 MR04 Satisfaction of charge 18 in full
24 Jan 2024 MR01 Registration of charge 032798230040, created on 23 January 2024
23 Jan 2024 MR01 Registration of charge 032798230038, created on 23 January 2024
23 Jan 2024 MR01 Registration of charge 032798230039, created on 23 January 2024
11 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
11 Mar 2023 CS01 Confirmation statement made on 18 November 2022 with updates
10 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 TM01 Termination of appointment of Sarah Montague Wilson as a director on 21 April 2022
16 Mar 2022 AAMD Amended total exemption full accounts made up to 30 April 2020
21 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
01 Oct 2020 AP01 Appointment of Mr Joe Nicholas Wilson as a director on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 5 Flat 30 Elm Park Gardens London SW10 9QQ England to The Oaks Lidwells Lane Goudhurst Cranbrook TN17 1EP on 1 October 2020
03 May 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AD01 Registered office address changed from 18 Winchester Walk 18 Winchester Walk London SE1 9AG England to 5 Flat 30 Elm Park Gardens London SW10 9QQ on 30 March 2020
02 Mar 2020 AD01 Registered office address changed from 26 Ives Street London SW3 2nd to 18 Winchester Walk 18 Winchester Walk London SE1 9AG on 2 March 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates