- Company Overview for NEW HORIZONS (NW) LTD (08724981)
- Filing history for NEW HORIZONS (NW) LTD (08724981)
- People for NEW HORIZONS (NW) LTD (08724981)
- Charges for NEW HORIZONS (NW) LTD (08724981)
- More for NEW HORIZONS (NW) LTD (08724981)
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) |
---|---|---|---|
28 Aug 2020 | MR01 | Registration of charge 087249810005, created on 21 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 May 2020 | MR01 | Registration of charge 087249810004, created on 21 May 2020 | |
27 May 2020 | MR01 | Registration of charge 087249810003, created on 21 May 2020 | |
14 Apr 2020 | AP01 | Appointment of Mrs Jennifer Louise Mahon as a director on 2 April 2020 | |
23 Jan 2020 | MR01 | Registration of charge 087249810002, created on 22 January 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from Unit 12 Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP England to Unit 12 Riversway Business Village Navigation Way Preston PR2 2YP on 25 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Ground Floor 18-20 Coronation Walk Southport Merseyside PR8 1RE to Unit 12 Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 5 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
01 Jul 2019 | CH01 | Director's details changed for Miss Tracy Sucksmith on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Abbie Kristina Rosenblatt as a person with significant control on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Abbie Kristina Rosenblatt on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Natalie Jade Waterhouse as a director on 28 June 2019 | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
05 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Feb 2019 | MR01 | Registration of charge 087249810001, created on 31 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
26 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
29 Jun 2017 | AD01 | Registered office address changed from 52 Bath Street Southport Merseyside PR9 0DH England to Ground Floor 18-20 Coronation Walk Southport Merseyside PR8 1RE on 29 June 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |