GREEN LIGHT DEVELOPMENTS (NE) LIMITED
Company number 13607409
- Company Overview for GREEN LIGHT DEVELOPMENTS (NE) LIMITED (13607409)
- Filing history for GREEN LIGHT DEVELOPMENTS (NE) LIMITED (13607409)
- People for GREEN LIGHT DEVELOPMENTS (NE) LIMITED (13607409)
- Charges for GREEN LIGHT DEVELOPMENTS (NE) LIMITED (13607409)
- More for GREEN LIGHT DEVELOPMENTS (NE) LIMITED (13607409)
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 |