- Company Overview for GREENLIGHT PUBLISHING LIMITED (02644955)
- Filing history for GREENLIGHT PUBLISHING LIMITED (02644955)
- People for GREENLIGHT PUBLISHING LIMITED (02644955)
- More for GREENLIGHT PUBLISHING LIMITED (02644955)
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) |
---|---|---|---|
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
11 Apr 2019 | AP03 | Appointment of Sally Constantin as a secretary on 1 April 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Alan Golbourn as a secretary on 1 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Carole Golbourn as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Alan Golbourn as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Daniel Golbourn as a director on 3 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Ms Sally Constantin as a director on 3 April 2019 | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Carole Golbourn as a person with significant control on 20 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Alan Golbourn as a person with significant control on 20 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Sally Constantin as a person with significant control on 20 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Daniel Golbourn as a person with significant control on 20 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
18 Sep 2017 | CH01 | Director's details changed for Alan Golbourn on 7 September 2017 | |
18 Sep 2017 | CH03 | Secretary's details changed for Alan Golbourn on 7 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Carole Golbourn on 7 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
30 Aug 2017 | AD01 | Registered office address changed from 119a Newland Street Witham CM8 1WF England to 119a Newland Street Witham CM8 1WF on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from The Publishing House 119 Newland Street Witham Essex CM8 1WF to 119a Newland Street Witham CM8 1WF on 30 August 2017 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|