Advanced company searchLink opens in new window

GREEN HARBOUR VENTURE LTD

Company number 13266067

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)
04 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Jul 2024 AD01 Registered office address changed from Wazira & Co 87 High Street South East Ham London E6 6EJ United Kingdom to Unit 1, Dene Yard Green Street Green Road Dartford DA2 8DH on 17 July 2024
07 May 2024 PSC04 Change of details for Mr Raheem Kadeem Brown as a person with significant control on 7 May 2024
03 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
05 Jul 2023 PSC07 Cessation of Zavia Ian Peart as a person with significant control on 5 July 2023
03 Jul 2023 CERTNM Company name changed greenharbor venture group LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-02
30 Jun 2023 CERTNM Company name changed zenith property lettings LTD\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
27 Apr 2023 AD01 Registered office address changed from C/O Wazira and Co 87 High Street South East Ham London E6 6EJ United Kingdom to Wazira & Co 87 High Street South East Ham London E6 6EJ on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from 87 High Street South London E6 6EJ England to C/O Wazira and Co 87 High Street South East Ham London E6 6EJ on 27 April 2023
20 Apr 2023 AD01 Registered office address changed from 2a Unit 2a Ridley Road Basildon Essex SS13 1EG United Kingdom to 87 High Street South London E6 6EJ on 20 April 2023
20 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
20 Apr 2022 PSC07 Cessation of Babatunde Isaac Adeniyi as a person with significant control on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Babatunde Isaac Adeniyi as a director on 20 April 2022
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 99