Advanced company searchLink opens in new window

THE NEW LEAF INITIATIVE C.I.C.

Company number 09297387

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)
03 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
12 Feb 2024 AP01 Appointment of Mr Matthew Bowes as a director on 1 February 2024
21 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 TM01 Termination of appointment of Yvonne Mary Thomas as a director on 28 September 2023
19 Sep 2023 TM01 Termination of appointment of Ryan James Jason Rosthorn as a director on 6 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 5 November 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Mark Simms on 16 September 2021
16 Sep 2021 AP01 Appointment of Ms Yvonne Mary Thomas as a director on 16 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jul 2021 CH01 Director's details changed for Miss Marie-Claire O'brien on 21 June 2021
13 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with updates
31 Jul 2020 TM01 Termination of appointment of Mark Richard Dawe as a director on 17 July 2020
30 Jun 2020 PSC04 Change of details for Miss Marie-Claire O'brien as a person with significant control on 30 June 2020
25 Jun 2020 TM01 Termination of appointment of Caroline Marie Carr as a director on 2 February 2020
02 Apr 2020 AD01 Registered office address changed from 8 Allcock Street Digbeth Birmingham West Midlands B9 4DY to 9 Allcock Street Digbeth Birmingham West Midlands B9 4DY on 2 April 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
28 Jan 2020 AP01 Appointment of Mr Mark Richard Dawe as a director on 1 January 2020
14 Jan 2020 AP01 Appointment of Mr Mark Simms as a director on 1 January 2020
02 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with updates
22 Nov 2019 AD01 Registered office address changed from Birchley Farm Brinklow Road Coventry West Midlands CV3 2AB to 8 Allcock Street Digbeth Birmingham West Midlands B9 4DY on 22 November 2019