GREEN LIGHT DEVELOPMENTS (NE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 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 2025-01-15

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

14/01/2514 January 2025 Cessation of Jordan Samuel Wallace as a person with significant control on 2024-09-09

View Document

14/01/2514 January 2025 Appointment of Mr Andie Stokoe as a director on 2024-09-09

View Document

14/01/2514 January 2025 Termination of appointment of Razak Hussain as a director on 2024-09-09

View Document

14/01/2514 January 2025 Termination of appointment of Jordan Samuel Wallace as a director on 2024-09-09

View Document

14/01/2514 January 2025 Notification of Andie Stokoe as a person with significant control on 2024-09-09

View Document

18/07/2418 July 2024 Satisfaction of charge 136074090004 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 136074090003 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 136074090002 in full

View Document

16/07/2416 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Registration of charge 136074090007, created on 2024-03-26

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/09/237 September 2023 Registration of charge 136074090006, created on 2023-09-05

View Document

05/04/235 April 2023 Registration of charge 136074090005, created on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 136074090004, created on 2023-03-21

View Document

04/04/234 April 2023 Registration of charge 136074090003, created on 2023-03-21

View Document

31/03/2331 March 2023 Registration of charge 136074090002, created on 2023-03-21

View Document

20/01/2320 January 2023 Registration of charge 136074090001, created on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 68-70 West Road Newcastle upon Tyne NE4 9PY United Kingdom to 17 Richmond Way Cramlington NE23 7XE on 2022-02-11

View Document

10/02/2210 February 2022 Notification of Jordan Samuel Wallace as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Cessation of Razak Hussain as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

07/02/227 February 2022 Appointment of Mr Jordan Samuel Wallace as a director on 2022-02-07

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company