GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED
Company number 11823704
- Company Overview for GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED (11823704)
- Filing history for GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED (11823704)
- People for GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED (11823704)
- More for GREENLIGHT DEVELOPMENTS (MELTON MOWBRAY) LIMITED (11823704)
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
Statement of capital on 2019-02-13
|