Greenlight Credit Ltd was registered on 04 March 2011 and has its registered office in Croydon in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRSCHL, Damon | 04 March 2011 | 02 October 2014 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 28 April 2020 | |
MR01 - N/A | 28 April 2020 | |
MR01 - N/A | 28 April 2020 | |
MR01 - N/A | 28 April 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 14 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 December 2018 | |
RESOLUTIONS - N/A | 04 December 2018 | |
MR01 - N/A | 28 August 2018 | |
MR01 - N/A | 28 August 2018 | |
MR01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 24 May 2018 | |
MR01 - N/A | 16 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 02 May 2017 | |
MR01 - N/A | 23 March 2017 | |
CS01 - N/A | 07 March 2017 | |
MR01 - N/A | 07 December 2016 | |
MR01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA01 - Change of accounting reference date | 24 February 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
MR01 - N/A | 10 July 2014 | |
AP01 - Appointment of director | 28 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
MEM/ARTS - N/A | 12 February 2014 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AA01 - Change of accounting reference date | 22 October 2012 | |
AP01 - Appointment of director | 11 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
SH01 - Return of Allotment of shares | 20 June 2012 | |
CH01 - Change of particulars for director | 06 March 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
NEWINC - New incorporation documents | 04 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 16 May 2018 | Outstanding |
N/A |
A registered charge | 23 March 2017 | Outstanding |
N/A |
A registered charge | 02 December 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 26 June 2014 | Outstanding |
N/A |
Debenture | 02 October 2012 | Outstanding |
N/A |