GREYHOUND EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

29/08/2429 August 2024 Change of details for Retired Greyhound Trust as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Jacqueline Dunn as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of Mark Stephen Ainsworth as a secretary on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 2ND FLOOR PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED RETIRED GREYHOUND EVENTS LIMITED CERTIFICATE ISSUED ON 22/05/17

View Document

19/05/1719 May 2017 31/12/16 AUDITED ABRIDGED

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MRS JACQUELINE DUNN

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, SECRETARY ALICE FENNER

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOE AKERMAN

View Document

29/12/1629 December 2016 SECRETARY APPOINTED MISS RACHEL ELIZABETH POOLE

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR EDWARD BENTALL

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MISS ALICE CATHERINE FENNER

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS LISA MARIE MORRIS-TOMKINS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LAURIE

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA AINSWORTH

View Document

16/08/1416 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN BAILEY

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR PETER LAURIE

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAMMOND

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JOE AKERMAN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JOHN HAYNES

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM HAMMOND / 16/08/2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE AINSWORTH / 16/08/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 149A CENTRAL ROAD WORCESTER PARK SURREY KT4 8DT

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company