NEW HORIZONS COVENTRY

25 Ranulf Croft, Coventry, CV3 5FB, England
StatusACTIVE
Company No.10012348
Category
Incorporated18 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 01 Nov 2019

Category: Address

Type: AD02

New address: 27 Ridgeway Avenue Coventry CV3 5BP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARARAMA EXPRESS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11726115
Status:ACTIVE
Category:Private Limited Company

FEWDESIGNS LIMITED

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

PEGAS CONSULTING LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL021632
Status:ACTIVE
Category:Limited Partnership

SHOWER SELECTOR LTD

1 LITTLEBURN INDUSTRIAL ESTATE,DURHAM,DH7 8HJ

Number:10907699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source