-
NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED - Wyelodge, 66 High Street, Stevenage, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07966474
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wyelodge
- 66 High Street
- Stevenage
- Hertfordshire
- SG1 3EA Wyelodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA UK
Management
- Managing Directors
- FERGUS JEREMY ANSTOCK
- GEOFFREY RICHARD MILES
- FERGUS JEREMY ANSTOCK
- GREGORY RAYMOND BLOUNT
- STEFANIE JANE CURRELL
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-27
- Age Of Company 2012-02-27 12 years
- SIC/NACE
- 69102 - Solicitors
Ownership
- Beneficial Owners
- Mr Geoffrey Richard Miles
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Last Return Made Up To:
- 2013-02-27
-
NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED Company Description
- NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07966474. Its current trading status is "live". It was registered 2012-02-27. It has declared SIC or NACE codes as "69102 - Solicitors". It has 5 directors The latest annual return was filed up to 2013-02-27.It can be contacted at Wyelodge .
Get NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Horizons Property & Probate Lawyers Limited - Wyelodge, 66 High Street, Stevenage, Hertfordshire, United Kingdom
- 2012-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
31/08/16 TOTAL EXEMPTION SMALL (2017-05-30) - AA
-
CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES (2017-03-14) - CS01
-
CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES (2017-04-19) - CS01
keyboard_arrow_right 2016
-
DIRECTOR APPOINTED MR GREGORY RAYMOND BLOUNT (2016-09-19) - AP01
-
DIRECTOR APPOINTED MRS STEFANIE JANE CURRELL (2016-09-19) - AP01
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-25) - AA
-
27/02/16 FULL LIST (2016-03-24) - AR01
keyboard_arrow_right 2015
-
31/08/14 TOTAL EXEMPTION SMALL (2015-05-29) - AA
-
27/02/15 FULL LIST (2015-04-13) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 01/05/2014 (2015-04-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD MILES / 01/05/2014 (2015-04-13) - CH01
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 17/09/2014 FROM (2014-09-17) - AD01
-
PREVEXT FROM 28/02/2014 TO 31/08/2014 (2014-09-17) - AA01
-
27/02/14 FULL LIST (2014-04-11) - AR01
-
DISS40 (DISS40(SOAD)) (2014-03-12) - DISS40
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 (2014-03-11) - AA
-
FIRST GAZETTE (2014-02-25) - GAZ1
-
REGISTERED OFFICE CHANGED ON 18/09/2014 FROM (2014-09-18) - AD01
keyboard_arrow_right 2013
-
27/02/13 FULL LIST (2013-03-04) - AR01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-02-27) - NEWINC