GREYHOUND PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 37 => 40
2024-04-07 update num_mort_outstanding 27 => 29
2024-04-07 update num_mort_satisfied 10 => 11
2024-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2024-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230040
2024-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230038
2024-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230039
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-12-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2022-04-30 => 2024-01-31
2023-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2023-03-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-05 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents FIRST GAZETTE
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON
2022-03-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-06-17 delete address 26 Ives Street Knightsbridge London SW3 2ND
2021-06-17 insert address 18 Winchester Walk London SE1 9AG
2021-06-17 insert address Lidwells Lane Goudhurst Kent TN17 1EP
2021-06-17 update person_title Joe Wilson: null => Director / Property Manager / Management
2021-06-17 update primary_contact 26 Ives Street Knightsbridge London SW3 2ND => Lidwells Lane Goudhurst Kent TN17 1EP
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 5 FLAT 30 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ
2020-12-07 insert address THE OAKS LIDWELLS LANE GOUDHURST CRANBROOK ENGLAND TN17 1EP
2020-12-07 update registered_address
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 5 FLAT 30 ELM PARK GARDENS LONDON SW10 9QQ ENGLAND
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR JOE NICHOLAS WILSON
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-06-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-05-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-04-07 delete address 26 IVES STREET LONDON SW3 2ND
2020-04-07 insert address 5 FLAT 30 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-04-07 update registered_address
2020-03-31 update statutory_documents FIRST GAZETTE
2020-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 18 WINCHESTER WALK 18 WINCHESTER WALK LONDON SE1 9AG ENGLAND
2020-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 26 IVES STREET LONDON SW3 2ND
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-05-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-26 delete person Katherine Drew
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-07-13 update statutory_documents SECRETARY APPOINTED MRS MICHELLE HELEN CLARKE
2018-04-07 update num_mort_charges 35 => 37
2018-04-07 update num_mort_outstanding 26 => 27
2018-04-07 update num_mort_satisfied 9 => 10
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230037
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230036
2018-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032798230035
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN BELL
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-04-26 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-05 delete address Penhurst House 352-356 Battersea Park Rd London SW11 3BY
2017-02-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-06-07 update num_mort_outstanding 27 => 26
2016-06-07 update num_mort_satisfied 8 => 9
2016-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-23 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update account_category FULL => SMALL
2015-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-05 update statutory_documents FIRST GAZETTE
2015-03-07 delete address 26 IVES STREET LONDON ENGLAND SW3 2ND
2015-03-07 insert address 26 IVES STREET LONDON SW3 2ND
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-03-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2015-02-04 update statutory_documents 18/11/14 FULL LIST
2014-09-07 delete address 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ
2014-09-07 insert address 26 IVES STREET LONDON ENGLAND SW3 2ND
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ
2014-03-07 update num_mort_charges 34 => 35
2014-03-07 update num_mort_outstanding 26 => 27
2014-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230035
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-04 update statutory_documents 18/11/13 FULL LIST
2013-06-25 update account_category SMALL => FULL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2012-01-31 => 2013-01-31
2013-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2013-04-30 update statutory_documents FIRST GAZETTE
2013-01-08 update statutory_documents 18/11/12 FULL LIST
2012-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-01 update statutory_documents FIRST GAZETTE
2012-01-10 update statutory_documents 18/11/11 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-06 update statutory_documents 18/11/10 FULL LIST
2010-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-07-29 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2010-01-05 update statutory_documents 18/11/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHLEY WILSON / 05/01/2010
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONTAGUE WILSON / 05/01/2010
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 19-21 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BD
2009-01-14 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-04-05 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-23 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-20 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-03 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2003-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-02 update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 78 OLD OAK COMMON LANE LONDON W3 7DA
2002-09-08 update statutory_documents NEW SECRETARY APPOINTED
2002-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-01-11 update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-11-04 update statutory_documents SECRETARY RESIGNED
1999-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1999-03-13 update statutory_documents RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1999-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/99 FROM: VIGILANT HOUSE 120 WILTON ROAD VICTORIA LONDON SW1V 1JZ
1999-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 76 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HA
1998-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-02 update statutory_documents RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents DIRECTOR RESIGNED
1996-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 31/33 BONDWAY LONDON SW8 1SJ
1996-11-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-22 update statutory_documents NEW SECRETARY APPOINTED
1996-11-22 update statutory_documents DIRECTOR RESIGNED
1996-11-22 update statutory_documents SECRETARY RESIGNED
1996-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION