About

Registered Number: 04773803
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 87 Bracebridge Street, Birmingham, B6 4PJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SURDHAR, Gursharn Singh 13 December 2004 22 December 2006 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Outstanding

N/A

Mortgage debenture 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.