Advanced company searchLink opens in new window

GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED

Company number 11823704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
26 Sep 2024 AA Micro company accounts made up to 28 February 2024
06 Jun 2024 CH01 Director's details changed for Mr Simon John Mcnally on 6 June 2024
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
14 Feb 2024 PSC05 Change of details for Greenlight Developments Limited as a person with significant control on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Sansome Lodge 4 Sansome Walk Worcester WR1 1LH England to 29/30 Fleet Street Torquay TQ1 1BB on 1 December 2023
21 Apr 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 May 2021 AD01 Registered office address changed from 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL United Kingdom to Sansome Lodge 4 Sansome Walk Worcester WR1 1LH on 21 May 2021
17 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Mar 2020 PSC07 Cessation of Devonhirst Investments Limited as a person with significant control on 13 February 2019
20 Mar 2020 PSC02 Notification of Greenlight Developments Limited as a person with significant control on 13 February 2019
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
03 May 2019 CH01 Director's details changed for Mr Simon John Mcnally on 2 May 2019
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 1