NEW HORIZONS PROPERTY PORTFOLIO LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Certificate of change of name

View Document

05/06/245 June 2024 Notification of Cagri Turkkorur as a person with significant control on 2024-04-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/06/245 June 2024 Change of details for Mrs Asuman Turkkorur as a person with significant control on 2024-04-01

View Document

05/06/245 June 2024 Change of details for Mrs Asuman Turkkorur as a person with significant control on 2022-04-28

View Document

20/05/2420 May 2024 Registered office address changed from Suite 8 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to 17 Hedge Hill Enfield EN2 8RU on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2023-12-21 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Change of details for Mrs Asuman Turkkorur as a person with significant control on 2021-04-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Director's details changed for Mrs Asuman Turkkorur on 2021-04-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Cagri Turkkorur on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 34 - 35 D'ARBLAY STREET SOHO LONDON W1F 8EY UNITED KINGDOM

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASUMAN TURKKORUR / 21/12/2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 13 LOWTHER DRIVE ENFIELD LONDON EN2 7JN UNITED KINGDOM

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 33 CASTLE STREET READING BERKSHIRE RG1 7SB UNITED KINGDOM

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company