NEW HORIZON PROPERTIES LIMITED

01663244
APARTMENT 114 HOBSON AVENUE TRUMPINGTON CAMBRIDGE CB2 9BE

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 5 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Appointment of director (Mr Jonathan David Alderton) 2 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Change of particulars for director (Mr John Alderton) 2 Buy now
05 Aug 2020 officers Change of particulars for director (Mrs Diane Alderton) 2 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
10 Jul 2017 officers Change of particulars for secretary (Mr John Alderton) 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 officers Change of particulars for director (Mr John Alderton) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mrs Diane Alderton) 2 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Change of particulars for secretary (Mr John Alderton) 1 Buy now
22 Jul 2015 officers Change of particulars for director (Mrs Diane Alderton) 2 Buy now
22 Jul 2015 officers Change of particulars for director (Mr John Alderton) 2 Buy now
27 May 2015 officers Appointment of secretary (Mr John Alderton) 2 Buy now
27 May 2015 officers Change of particulars for director (Mrs Diane Alderton) 2 Buy now
27 May 2015 officers Appointment of director (Mr John Alderton) 2 Buy now
27 May 2015 officers Termination of appointment of secretary (Larry David Dilloway) 1 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 mortgage Registration of a charge 11 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 mortgage Registration of a charge 8 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 accounts Annual Accounts 7 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for director (Mrs Diane Alderton) 2 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
14 Aug 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from the grove 45 high street west wratting cambridgeshire CB1 5LU 1 Buy now
13 Jul 2009 officers Director's change of particulars / diane alderton / 12/07/2009 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
07 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 28 5 Buy now
02 May 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Return made up to 30/06/07; no change of members 6 Buy now
27 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2006 officers New secretary appointed 2 Buy now
14 Jul 2006 annual-return Return made up to 30/06/06; full list of members 6 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
12 Jul 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: weavers hamlet road haverhill suffolk.CB9 8EE 1 Buy now
17 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
10 Mar 2004 accounts Annual Accounts 6 Buy now
09 Jul 2003 annual-return Return made up to 30/06/03; full list of members 6 Buy now
29 Apr 2003 officers Director's particulars changed 1 Buy now
09 Feb 2003 accounts Annual Accounts 6 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2002 annual-return Return made up to 30/06/02; full list of members 6 Buy now
11 Feb 2002 accounts Annual Accounts 5 Buy now
29 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now