Established in 2003, Coventry Greyhounds Club Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURDHAR, Gursharn Singh | 13 December 2004 | 22 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 04 March 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 25 May 2018 | |
AD01 - Change of registered office address | 05 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 25 May 2017 | |
AD01 - Change of registered office address | 18 November 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AA - Annual Accounts | 20 June 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 25 May 2012 | |
CH01 - Change of particulars for director | 07 October 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 30 May 2011 | |
CH01 - Change of particulars for director | 30 May 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363s - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363s - Annual Return | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363s - Annual Return | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2006 | |
AA - Annual Accounts | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
363s - Annual Return | 31 August 2004 | |
225 - Change of Accounting Reference Date | 16 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
RESOLUTIONS - N/A | 22 September 2003 | |
RESOLUTIONS - N/A | 22 September 2003 | |
RESOLUTIONS - N/A | 22 September 2003 | |
123 - Notice of increase in nominal capital | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2006 | Outstanding |
N/A |
Mortgage debenture | 30 January 2004 | Fully Satisfied |
N/A |