THE GREYHOUND SYDENHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

29/09/2429 September 2024 Resolutions

View Document

26/09/2426 September 2024 Registration of charge 104683620004, created on 2024-09-24

View Document

25/09/2425 September 2024 Registration of charge 104683620003, created on 2024-09-24

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-03-26

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-03-27

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Satisfaction of charge 104683620002 in full

View Document

05/06/235 June 2023 Satisfaction of charge 104683620001 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/03/2230 March 2022 Appointment of Mr James Royston Watson as a director on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Garry Christopher Mallen as a director on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Margaret Mallen as a director on 2022-03-21

View Document

30/03/2230 March 2022 Appointment of Peter William Mcdonald as a director on 2022-03-21

View Document

30/03/2230 March 2022 Notification of The Summit (City) Pub Company Limited as a person with significant control on 2022-03-21

View Document

30/03/2230 March 2022 Cessation of Margaret Mallen as a person with significant control on 2022-03-21

View Document

30/03/2230 March 2022 Cessation of Garry Christopher Mallen as a person with significant control on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Charlotte Dexter as a secretary on 2022-03-21

View Document

28/03/2228 March 2022 Registered office address changed from C/O Cwm 1a High Street Epsom KT19 8DA England to 27 Britton Street London EC1M 5UD on 2022-03-28

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

29/07/2129 July 2021 Appointment of Charlotte Dexter as a secretary on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MALLEN / 08/11/2017

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHRISTOPHER MALLEN / 08/11/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104683620002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CURRSHO FROM 30/11/2017 TO 31/03/2017

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104683620001

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information