GREENLIGHT DEVELOPMENTS (CANTERBURY) LIMITED

256 Martin Way, Morden, SM4 4AW, United Kingdom
StatusACTIVE
Company No.10189469
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

GREENLIGHT DEVELOPMENTS (CANTERBURY) LIMITED is an active private limited company with number 10189469. It was incorporated 8 years, 16 days ago, on 19 May 2016. The company address is 256 Martin Way, Morden, SM4 4AW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Alexander James Denby

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-19

Psc name: Alexander James Denby

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Oliver Charles Denby

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Oliver Charles Denby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: Preston Court Canterbury Road Faversham Kent ME13 8LL United Kingdom

New address: 256 Martin Way Morden SM4 4AW

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 101894690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101894690001

Charge creation date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Denby

Appointment date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenlight (whitstable) LIMITED\certificate issued on 23/08/16

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-08-22

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIS PROPER LTD

SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL

Number:09604800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CA ENGINEERING SERVICES LIMITED

FORESTERS HALL,LONDON,SE19 3RY

Number:11833524
Status:ACTIVE
Category:Private Limited Company

CARROLL CONSTRUCTION 583 LIMITED

19 ST MICHAELS ROAD,MELKSHAM,SN12 6HN

Number:07802226
Status:ACTIVE
Category:Private Limited Company

DIGITALAXIZ LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10546858
Status:ACTIVE
Category:Private Limited Company

SIMPLIXO GROUP LIMITED

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:10055181
Status:ACTIVE
Category:Private Limited Company

TEKTIKS INNOVATIVE NETWORK LTD

7 PERRY CLOSE,ROCHDALE,OL11 4NJ

Number:11786068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source