- Company Overview for NEW HORIZON PROPERTIES LIMITED (01663244)
- Filing history for NEW HORIZON PROPERTIES LIMITED (01663244)
- People for NEW HORIZON PROPERTIES LIMITED (01663244)
- Charges for NEW HORIZON PROPERTIES LIMITED (01663244)
- More for NEW HORIZON PROPERTIES LIMITED (01663244)
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) |
---|---|---|---|
07 Jul 2017 | AD01 | Registered office address changed from 45 Glebe Farm Drive Trumpington Cambridge CB2 9PB to Apartment 114 Hobson Avenue Trumpington Cambridge CB2 9BE on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr John Alderton on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Diane Alderton on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr John Alderton as a person with significant control on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mrs Diane Alderton as a person with significant control on 6 July 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH03 | Secretary's details changed for Mr John Alderton on 30 June 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mrs Diane Alderton on 30 June 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr John Alderton on 30 June 2015 | |
27 May 2015 | AP03 | Appointment of Mr John Alderton as a secretary on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mrs Diane Alderton on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr John Alderton as a director on 27 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Larry David Dilloway as a secretary on 27 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Blaybourne House 6 Burton End West Wickham Cambridgeshire CB21 4SD to 45 Glebe Farm Drive Trumpington Cambridge CB2 9PB on 17 September 2014 | |
16 Sep 2014 | MR04 | Satisfaction of charge 25 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 26 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 24 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 28 in full | |
07 Aug 2014 | MR01 | Registration of charge 016632440030, created on 21 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
24 Jul 2014 | MR01 | Registration of charge 016632440029, created on 21 July 2014 |