About

Registered Number: 04153942
Date of Incorporation: 05/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ

 

Based in Orpington, Greenlight Ventures Ltd was established in 2001, it's status at Companies House is "Active". There is one director listed for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Julie Patricia 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH03 - Change of particulars for secretary 03 January 2017
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 06 March 2006
363a - Annual Return 07 February 2006
363a - Annual Return 25 April 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 06 March 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 04 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.