- Company Overview for NEW LEAF SUPPORTED LIVING LIMITED (11077456)
- Filing history for NEW LEAF SUPPORTED LIVING LIMITED (11077456)
- People for NEW LEAF SUPPORTED LIVING LIMITED (11077456)
- More for NEW LEAF SUPPORTED LIVING LIMITED (11077456)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
04 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Lee Alexander Wilson on 1 November 2022 | |
26 Nov 2022 | PSC04 | Change of details for Mr Lee Alexander Wilson as a person with significant control on 1 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Kenneth Mahlangu on 22 November 2021 | |
26 Nov 2022 | PSC04 | Change of details for Mr Kenneth Themba Mahlangu as a person with significant control on 22 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP England to North Warehouse 112 First Floor Gloucester Docks Gloucester GL1 2EP on 29 September 2020 | |
18 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
04 Dec 2018 | PSC01 | Notification of Lee Alexnder Wilson as a person with significant control on 22 November 2017 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Lee Alexander Wilson on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Kenneth Mahlangu on 12 November 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP United Kingdom to North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP on 24 October 2018 | |
22 Oct 2018 | PSC01 | Notification of Kenneth Themba Mahlangu as a person with significant control on 22 October 2018 | |
22 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Suite B, Fairgate House 205 Kings Riad Tyseley Birmingham B11 2AA United Kingdom to 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP on 22 October 2018 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Klenneth Mahlangu on 22 November 2017 |