GREYHOUND HOMES LIMITED

6 Dominus Way 6 Dominus Way, Leicester, LE19 1RP
StatusACTIVE
Company No.09152559
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREYHOUND HOMES LIMITED is an active private limited company with number 09152559. It was incorporated 9 years, 10 months, 20 days ago, on 29 July 2014. The company address is 6 Dominus Way 6 Dominus Way, Leicester, LE19 1RP.



Company Fillings

Change account reference date company previous extended

Date: 25 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

New date: 2024-01-31

Made up date: 2023-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091525590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091525590005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-28

Capital : 12 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Anne Hill

Change date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Jason Roy Squire

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091525590005

Charge creation date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-20

Charge number: 091525590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091525590003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091525590001

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Higgs

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Higgs

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl John William Higgs

Termination date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-20

Charge number: 091525590003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091525590002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091525590002

Charge creation date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom

New address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091525590001

Charge creation date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: David Anthony Higgs

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr Mark Andrew Higgs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD United Kingdom

New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD United Kingdom

New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOTT PLANNING LIMITED

41 BURIUM GATE,USK,NP15 1TN

Number:10565421
Status:ACTIVE
Category:Private Limited Company

DS DOCHERTY LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:11134712
Status:ACTIVE
Category:Private Limited Company

DVSUAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11411138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

READY2RECORD LTD

THE VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:11129086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STC CORNWALL LIMITED

CHURCH FARM,CANNOCK,WS11 1RR

Number:05182831
Status:ACTIVE
Category:Private Limited Company

TAPLIN PLANT (HIRE) LIMITED

STERLING HOUSE 19/23 HIGH STREET,OXFORD,OX5 2DH

Number:08625184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source