NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC

06524068
THE COOP BUILDING WHITEHOUSE ROAD HENDON SUNDERLAND SR2 8AH

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 18 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 18 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2022 accounts Annual Accounts 16 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 accounts Annual Accounts 16 Buy now
03 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 15 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 16 Buy now
14 Jun 2019 officers Termination of appointment of director (Andrew Nigel Cox) 1 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 officers Appointment of director (Edith Lynn Summerside) 2 Buy now
21 Dec 2018 accounts Annual Accounts 16 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 17 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 15 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 accounts Annual Accounts 15 Buy now
24 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 16 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 16 Buy now
05 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 accounts Amended Accounts 13 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 15 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 accounts Annual Accounts 15 Buy now
25 Oct 2011 officers Termination of appointment of secretary (Robert Webb) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Robert Webb) 1 Buy now
15 Apr 2011 accounts Annual Accounts 16 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Termination of appointment of director (Janine Ogilvie) 1 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Andrew Nigel Cox) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Janine Annie Ogilvie) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Robert Gordon Webb) 2 Buy now
25 Mar 2010 officers Change of particulars for secretary (Robert Gordon Webb) 1 Buy now
21 Oct 2009 accounts Annual Accounts 11 Buy now
12 May 2009 officers Director appointed janine annie ogilvie 2 Buy now
09 Apr 2009 annual-return Annual return made up to 06/03/09 5 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL 1 Buy now
05 Mar 2008 incorporation Incorporation Community Interest Company 35 Buy now