- Company Overview for GREEN HARBOUR VENTURE LTD (13266067)
- Filing history for GREEN HARBOUR VENTURE LTD (13266067)
- People for GREEN HARBOUR VENTURE LTD (13266067)
- More for GREEN HARBOUR VENTURE LTD (13266067)
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
|
|
30 Jun 2023 | CERTNM |
Company name changed zenith property lettings LTD\certificate issued on 30/06/23
|
|
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
Statement of capital on 2021-03-15
|