175 GREYHOUND ROAD RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 02715611 |
Category | Private Limited Company |
Incorporated | 18 May 1992 |
Age | 31 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
175 GREYHOUND ROAD RESIDENTS LIMITED is an active private limited company with number 02715611. It was incorporated 31 years, 11 months, 29 days ago, on 18 May 1992. The company address is 175 Greyhound Road 175 Greyhound Road, W6 8NL.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Arthur Carver
Appointment date: 2021-03-16
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Rose Whitley
Termination date: 2020-03-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Resolution
Date: 07 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Resolution
Date: 11 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 08 Apr 2012
Action Date: 08 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-08
Officer name: Mr Michiel Nicolaas Johannes Commandeur
Documents
Appoint person director company with name date
Date: 08 Feb 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-01
Officer name: Charlotte Rose Whitley
Documents
Termination director company with name termination date
Date: 31 Jan 2012
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elizabeth Pemberton
Termination date: 2010-09-30
Documents
Appoint person secretary company with name date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-09-23
Officer name: Mr Michiel Nicolaas Johannes Commandeur
Documents
Termination secretary company with name termination date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Elizabeth Pemberton
Termination date: 2011-09-23
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Mr Michiel Nicolaas Johannes Commandeur
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Resolution
Date: 03 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Elizabeth Baldock
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michiel Nicolaas Johannes Commandeur
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Elizabeth Pemberton
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Nicholas James Ford
Documents
Accounts with accounts type dormant
Date: 11 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Resolution
Date: 24 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Resolution
Date: 15 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas ford
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline elizabeth pemberton
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Resolution
Date: 02 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Resolution
Date: 14 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 12 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 04 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Resolution
Date: 12 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 24 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Resolution
Date: 23 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN
Number: | 07817959 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWORTH HOUSE PANTINGS LANE,NEWBURY,RG20 9PS
Number: | 07281491 |
Status: | ACTIVE |
Category: | Private Limited Company |
482 LANARK ROAD WEST,BALERNO,EH14 7AN
Number: | SC330219 |
Status: | ACTIVE |
Category: | Private Limited Company |
61/65 BARBER ROAD,SHEFFIELD,S10 1EA
Number: | 10339530 |
Status: | ACTIVE |
Category: | Private Limited Company |
FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ
Number: | 09342369 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAURUS ELECTRICAL (CLEETHORPES) LIMITED
36 ST HUGHS AVENUE,NORTH EAST LINCOLNSHIRE,DN35 8EB
Number: | 05529883 |
Status: | ACTIVE |
Category: | Private Limited Company |