Advanced company searchLink opens in new window

GREENLIGHT CREDIT LTD

Company number 07551524

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)
17 Oct 2014 TM01 Termination of appointment of Damon Hirschl as a director on 2 October 2014
10 Jul 2014 MR01 Registration of charge 075515240002, created on 26 June 2014
28 May 2014 AP01 Appointment of Mr Joseph Robert Clark as a director
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,284
04 Mar 2014 AA Full accounts made up to 31 May 2013
12 Feb 2014 MEM/ARTS Memorandum and Articles of Association
26 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
22 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
11 Oct 2012 AP01 Appointment of Mr Peter Justin Rickenberg as a director
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 14,284
10 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2012 AD01 Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,999
06 Mar 2012 CH01 Director's details changed for Mr Damon Hirschl on 16 June 2011
25 Jan 2012 AD01 Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012
25 Jan 2012 AD01 Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012
04 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted