-
GREEN LIGHT PBS LIMITED - Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
Company Information
- Company registration number
- 06842869
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Waterside Court
- Falmouth Road
- Penryn
- Cornwall
- TR10 8AW
- United Kingdom Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW, United Kingdom UK
Management
- Managing Directors
- DERWENT, Cedric William Benjamin
- MILLER, Sarah Louise
- PYRAH, Jonathan Henry James Alan
- PYRAH, Kenneth Stephen
- SMITH, Paul Ronald
- STEVENSON, Deborah Ann
- Company secretaries
- SIMPSON, Gordon Iain
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-11
- Age Of Company 2009-03-11 15 years
- SIC/NACE
- 87200
Ownership
- Beneficial Owners
- Mr Cedric William Benjamin Derwent
- -
- -
- Mr. Kenneth Stephen Pyrah
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GREEN LIGHT PSB LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-06-15
- Last Date: 2023-06-01
-
GREEN LIGHT PBS LIMITED Company Description
- GREEN LIGHT PBS LIMITED is a ltd registered in United Kingdom with the Company reg no 06842869. Its current trading status is "live". It was registered 2009-03-11. It was previously called GREEN LIGHT PSB LIMITED. It has declared SIC or NACE codes as "87200". It has 6 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Waterside Court .
Get GREEN LIGHT PBS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Light Pbs Limited - Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
- 2009-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN LIGHT PBS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-04-17) - PSC01
-
termination-director-company-with-name-termination-date (2024-02-14) - TM01
-
cessation-of-a-person-with-significant-control (2024-04-16) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-15) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-03-07) - PSC05
-
confirmation-statement-with-updates (2022-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-08) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-13) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-13) - PSC02
-
change-to-a-person-with-significant-control (2021-01-14) - PSC05
-
confirmation-statement-with-updates (2021-06-08) - CS01
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
confirmation-statement-with-updates (2021-08-25) - CS01
-
change-person-director-company-with-change-date (2021-11-04) - CH01
-
confirmation-statement-with-updates (2021-11-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-25) - AA
-
confirmation-statement-with-updates (2020-05-12) - CS01
-
change-person-director-company-with-change-date (2020-03-13) - CH01
-
change-person-director-company-with-change-date (2020-02-25) - CH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-29) - AD01
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
confirmation-statement-with-updates (2019-05-01) - CS01
-
appoint-person-secretary-company-with-name-date (2019-06-06) - AP03
-
appoint-person-director-company-with-name-date (2019-12-18) - AP01
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
termination-secretary-company-with-name-termination-date (2019-06-07) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
resolution (2017-01-19) - RESOLUTIONS
-
memorandum-articles (2017-01-19) - MA
-
appoint-person-director-company-with-name-date (2017-12-12) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-21) - AA
-
capital-allotment-shares (2016-12-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
change-corporate-secretary-company-with-change-date (2015-02-23) - CH04
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
second-filing-of-form-with-form-type (2015-04-24) - RP04
-
resolution (2015-04-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-23) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-04-09) - CH01
-
resolution (2014-11-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
change-corporate-secretary-company-with-change-date (2014-04-10) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
capital-allotment-shares (2014-11-13) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
resolution (2012-06-25) - RESOLUTIONS
-
capital-allotment-shares (2012-06-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
resolution (2011-04-12) - RESOLUTIONS
-
capital-allotment-shares (2011-04-28) - SH01
-
change-person-director-company-with-change-date (2011-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
capital-allotment-shares (2011-08-02) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-22) - AD01
-
appoint-person-director-company-with-name (2009-11-24) - AP01
-
termination-secretary-company-with-name (2009-11-24) - TM02
-
termination-director-company-with-name (2009-11-24) - TM01
-
appoint-corporate-secretary-company-with-name (2009-11-24) - AP04
-
legacy (2009-07-08) - 288b
-
certificate-change-of-name-company (2009-04-23) - CERTNM
-
incorporation-company (2009-03-11) - NEWINC