Advanced company searchLink opens in new window

GREEN LIGHT DEVELOPMENTS (NE) LIMITED

Company number 13607409

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)
15 Jan 2025 AD01 Registered office address changed from 17 Richmond Way Cramlington NE23 7XE England to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 January 2025
14 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with updates
14 Jan 2025 PSC07 Cessation of Jordan Samuel Wallace as a person with significant control on 9 September 2024
14 Jan 2025 TM01 Termination of appointment of Jordan Samuel Wallace as a director on 9 September 2024
14 Jan 2025 PSC01 Notification of Andie Stokoe as a person with significant control on 9 September 2024
14 Jan 2025 TM01 Termination of appointment of Razak Hussain as a director on 9 September 2024
14 Jan 2025 AP01 Appointment of Mr Andie Stokoe as a director on 9 September 2024
18 Jul 2024 MR04 Satisfaction of charge 136074090002 in full
18 Jul 2024 MR04 Satisfaction of charge 136074090003 in full
18 Jul 2024 MR04 Satisfaction of charge 136074090004 in full
16 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 30 June 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2024 MR01 Registration of charge 136074090007, created on 26 March 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
02 Nov 2023 CS01 Confirmation statement made on 10 February 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2023 MR01 Registration of charge 136074090006, created on 5 September 2023
05 Apr 2023 MR01 Registration of charge 136074090005, created on 3 April 2023
04 Apr 2023 MR01 Registration of charge 136074090003, created on 21 March 2023
04 Apr 2023 MR01 Registration of charge 136074090004, created on 21 March 2023
31 Mar 2023 MR01 Registration of charge 136074090002, created on 21 March 2023
20 Jan 2023 MR01 Registration of charge 136074090001, created on 3 January 2023
11 Feb 2022 AD01 Registered office address changed from 68-70 West Road Newcastle upon Tyne NE4 9PY United Kingdom to 17 Richmond Way Cramlington NE23 7XE on 11 February 2022
10 Feb 2022 PSC01 Notification of Jordan Samuel Wallace as a person with significant control on 10 February 2022
10 Feb 2022 PSC07 Cessation of Razak Hussain as a person with significant control on 10 February 2022