NEW HORIZONS COVENTRY
Status | ACTIVE |
Company No. | 10012348 |
Category | |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NEW HORIZONS COVENTRY is an active with number 10012348. It was incorporated 8 years, 3 months, 14 days ago, on 18 February 2016. The company address is 25 Ranulf Croft, Coventry, CV3 5FB, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Mr Robin Gaulton
Documents
Change person secretary company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alexandra Helen Langlands
Change date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-02
Psc name: Adrian John Coles
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Robert Hanton
Cessation date: 2020-09-02
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr Adrian John Coles
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Hanton
Termination date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Move registers to sail company with new address
Date: 04 Nov 2019
Category: Address
Type: AD03
New address: 27 Ridgeway Avenue Coventry CV3 5BP
Documents
Change sail address company with new address
Date: 01 Nov 2019
Category: Address
Type: AD02
New address: 27 Ridgeway Avenue Coventry CV3 5BP
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Robert Hanton
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Gaulton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Charles Waddell
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Robert Hanton
Change date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2016
Action Date: 13 Nov 2016
Category: Address
Type: AD01
Old address: Unit 4, Westwood House Westwood Road Earlsdon Coventry CV5 6GF United Kingdom
Change date: 2016-11-13
New address: 25 Ranulf Croft Coventry CV3 5FB
Documents
Change account reference date company current shortened
Date: 08 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Change person secretary company with change date
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-22
Officer name: Mrs Alexandra Helen Langlands
Documents
Some Companies
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11726115 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 10464971 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARSEN AND TOUBRO INFOTECH LIMITED
L & T HOUSE,MUMBAI 400 001,
Number: | FC020383 |
Status: | ACTIVE |
Category: | Other company type |
LISCARD WOODEN FLOORS & CARPETS LTD
5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ
Number: | 08756497 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL021632 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 LITTLEBURN INDUSTRIAL ESTATE,DURHAM,DH7 8HJ
Number: | 10907699 |
Status: | ACTIVE |
Category: | Private Limited Company |