BROADLEAF NEWCO 1 LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of Thomas Anthony Swayne as a director on 2024-04-20

View Document

07/03/247 March 2024 Cessation of Exponent Private Equity Llp as a person with significant control on 2024-02-05

View Document

07/03/247 March 2024 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2024-02-05

View Document

07/03/247 March 2024 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2024-02-05

View Document

29/02/2429 February 2024 Director's details changed for Mr James Alexander Tye on 2024-02-15

View Document

29/02/2429 February 2024 Director's details changed for Mr Thomas Anthony Swayne on 2024-02-15

View Document

29/02/2429 February 2024 Director's details changed for Mr Benedict James Smith on 2024-02-15

View Document

29/02/2429 February 2024 Director's details changed for David Mcgovern on 2024-02-15

View Document

14/02/2414 February 2024 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 2024-02-14

View Document

23/11/2323 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Registered office address changed from PO Box 4385 13558213 - Companies House Default Address Cardiff CF14 8LH to Three Tuns House 109 Borough High Street London SE1 1NL on 2023-10-10

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 13558213 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

06/04/236 April 2023 Termination of appointment of James Richard St John Lenane as a director on 2023-04-05

View Document

13/01/2313 January 2023 Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for David Mcgovern on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr James Richard St John Lenane on 2023-01-13

View Document

06/10/226 October 2022 Satisfaction of charge 135582130001 in full

View Document

01/04/221 April 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

09/02/229 February 2022 Appointment of Mr James Alexander Tye as a director on 2022-02-03

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Appointment of David Mcgovern as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of James Richard St John Lenane as a director on 2021-10-01

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of Mr Shane Patrick Farragher as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Benedict James Smith as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr John H. Griffin, Jnr as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Richard James Kerr as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of James Alexander Tye as a director on 2021-10-01

View Document

07/10/217 October 2021 Registration of charge 135582130001, created on 2021-10-01

View Document

01/10/211 October 2021 Statement of capital on 2021-10-01

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

23/09/2123 September 2021 Change of name notice

View Document

23/09/2123 September 2021 Resolutions

View Document

10/08/2110 August 2021 Incorporation

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