GREEN LIGHT PBS LIMITED

06842869
WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of secretary (Gordon Iain Simpson) 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2024 officers Termination of appointment of director (Bryan Geoffrey Billing) 1 Buy now
15 Dec 2023 accounts Annual Accounts 27 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2022 accounts Annual Accounts 25 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2021 accounts Annual Accounts 26 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Paul Ronald Smith) 2 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 accounts Annual Accounts 9 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2020 officers Change of particulars for director (Jonathan Henry James Alan Pyrah) 2 Buy now
13 Mar 2020 officers Change of particulars for director (Jonathan Henry James Alan Pyrah) 2 Buy now
25 Feb 2020 officers Change of particulars for director (Jonathan Henry James Alan Pyrah) 2 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
18 Dec 2019 officers Appointment of director (Mr Kenneth Stephen Pyrah) 2 Buy now
18 Dec 2019 officers Appointment of director (Mr Paul Ronald Smith) 2 Buy now
13 Nov 2019 officers Appointment of director (Mrs Deborah Ann Stevenson) 2 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
06 Jun 2019 officers Appointment of secretary (Mr Gordon Iain Simpson) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 accounts Annual Accounts 8 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2017 officers Appointment of director (Mrs Sarah Louise Miller) 2 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2017 resolution Resolution 46 Buy now
19 Jan 2017 incorporation Memorandum Articles 36 Buy now
19 Jan 2017 resolution Resolution 43 Buy now
21 Dec 2016 accounts Annual Accounts 9 Buy now
20 Dec 2016 capital Return of Allotment of shares 3 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
24 Apr 2015 document-replacement Second Filing Of Form With Form Type 10 Buy now
24 Apr 2015 resolution Resolution 20 Buy now
07 Apr 2015 annual-return Annual Return 7 Buy now
23 Feb 2015 officers Change of particulars for corporate secretary (Jirehouse Secretaries Ltd) 1 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 capital Return of Allotment of shares 5 Buy now
13 Nov 2014 resolution Resolution 39 Buy now
13 Nov 2014 resolution Resolution 2 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
10 Apr 2014 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
09 Apr 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 officers Change of particulars for director (Cedric William Benjamin Derwent) 2 Buy now
09 Apr 2014 officers Change of particulars for director (Bryan Geoffrey Billing) 2 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 18 Buy now
26 Jun 2013 mortgage Registration of a charge 44 Buy now
11 Mar 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 resolution Resolution 111 Buy now
25 Jun 2012 capital Return of Allotment of shares 5 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 capital Return of Allotment of shares 4 Buy now
17 May 2011 officers Change of particulars for director (Jonathan Henry James Alan Pyrah) 2 Buy now
28 Apr 2011 capital Return of Allotment of shares 4 Buy now
12 Apr 2011 resolution Resolution 15 Buy now
17 Mar 2011 annual-return Annual Return 7 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
24 May 2010 annual-return Annual Return 6 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2009 officers Appointment of director (Cedric William Benjamin Derwent) 3 Buy now
24 Nov 2009 officers Appointment of director (Bryan Geoffrey Billing) 3 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Mark Purnell) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (Jonathan Bowles) 2 Buy now
24 Nov 2009 officers Appointment of corporate secretary (Jirehouse Capital Secretaries Limited) 3 Buy now
24 Nov 2009 officers Appointment of director (Jonathan Henry James Alan Pyrah) 3 Buy now
08 Jul 2009 officers Appointment terminate, director mark william purnell logged form 1 Buy now
23 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2009 incorporation Incorporation Company 19 Buy now