NEW LEAF RECOVERY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Termination of appointment of Spencer David Curtis as a director on 2023-07-06

View Document

27/05/2327 May 2023 Unaudited abridged accounts made up to 2023-01-30

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-08-30 to 2023-01-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/07/2031 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CORPORATE SECRETARY APPOINTED C & A COMPANY SECRETARIAL SERVICES LTD

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DAVID CURTIS / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARGARET CURTIS / 14/11/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 95 EARLSWOOD COMMON SOLIHULL WEST MIDLANDS B94 5SJ

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 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