Advanced company searchLink opens in new window

NEW LEAF EDUCATIONAL GARDENS C.I.C.

Company number 08727646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 October 2017
15 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 October 2016
16 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 31 October 2015
04 Jun 2016 CH01 Director's details changed for Jonathan Michael Amos on 1 June 2016
12 Oct 2015 AR01 Annual return made up to 10 October 2015 no member list
03 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
10 Apr 2015 TM01 Termination of appointment of Janice Louise Ware as a director on 31 March 2015
18 Jan 2015 AR01 Annual return made up to 10 October 2014 no member list
19 Dec 2014 AP01 Appointment of Jonathan Michael Amos as a director on 16 November 2014
19 Dec 2014 AP01 Appointment of Janice Louise Ware as a director on 16 November 2014
14 Aug 2014 AP01 Appointment of Helen Mary O'connell as a director on 31 July 2014
14 Aug 2014 AD01 Registered office address changed from Impact Hub Westminster New Zealand House 80 Haymarket London Westminster SW1Y 4TE to 41B Pelham Road Wimbledon London SW19 1SU on 14 August 2014