Advanced company searchLink opens in new window

BROADLEAF NEWCO 1 LIMITED

Company number 13558213

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)
07 Mar 2024 PSC07 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 5 February 2024
07 Mar 2024 PSC07 Cessation of Exponent Private Equity Llp as a person with significant control on 5 February 2024
07 Mar 2024 PSC02 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 5 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Thomas Anthony Swayne on 15 February 2024
29 Feb 2024 CH01 Director's details changed for Mr James Alexander Tye on 15 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Benedict James Smith on 15 February 2024
29 Feb 2024 CH01 Director's details changed for David Mcgovern on 15 February 2024
14 Feb 2024 AD01 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 14 February 2024
23 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
10 Oct 2023 AD01 Registered office address changed from PO Box 4385 13558213 - Companies House Default Address Cardiff CF14 8LH to Three Tuns House 109 Borough High Street London SE1 1NL on 10 October 2023
01 Sep 2023 RP05 Registered office address changed to PO Box 4385, 13558213 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
06 Apr 2023 TM01 Termination of appointment of James Richard St John Lenane as a director on 5 April 2023
13 Jan 2023 CH01 Director's details changed for David Mcgovern on 13 January 2023
13 Jan 2023 CH01 Director's details changed for Mr James Richard St John Lenane on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 13 January 2023
06 Oct 2022 MR04 Satisfaction of charge 135582130001 in full
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
12 Aug 2022 AP01 Appointment of Mr Thomas Anthony Swayne as a director on 12 August 2022
19 Jul 2022 TM01 Termination of appointment of John H. Griffin, Jnr as a director on 18 July 2022
19 Jul 2022 TM01 Termination of appointment of Shane Patrick Farragher as a director on 18 July 2022
01 Apr 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
09 Feb 2022 AP01 Appointment of Mr James Alexander Tye as a director on 3 February 2022
12 Oct 2021 AP01 Appointment of James Richard St John Lenane as a director on 1 October 2021
12 Oct 2021 AP01 Appointment of David Mcgovern as a director on 1 October 2021