THE NEW LEAF INITIATIVE C.I.C.

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Appointment of Mr Matthew Bowes as a director on 2024-02-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

29/09/2329 September 2023 Termination of appointment of Yvonne Mary Thomas as a director on 2023-09-28

View Document

19/09/2319 September 2023 Termination of appointment of Ryan James Jason Rosthorn as a director on 2023-09-06

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Director's details changed for Miss Marie-Claire O'brien on 2021-06-21

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 8 ALLCOCK STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4DY

View Document

13/02/2013 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARK RICHARD DAWE

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MARK SIMMS

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM BIRCHLEY FARM BRINKLOW ROAD COVENTRY WEST MIDLANDS CV3 2AB

View Document

13/05/1913 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SMITH-WRIGHT

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS CAROLINE MARIE CARR

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORNA CHARLOTTE ROSTHORN / 17/06/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED STEPHANIE LOUISE SMITH-WRIGHT

View Document

05/11/145 November 2014 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