- Company Overview for NEW LEAF UK DEVELOPMENTS LIMITED (05731072)
- Filing history for NEW LEAF UK DEVELOPMENTS LIMITED (05731072)
- People for NEW LEAF UK DEVELOPMENTS LIMITED (05731072)
- Charges for NEW LEAF UK DEVELOPMENTS LIMITED (05731072)
- More for NEW LEAF UK DEVELOPMENTS LIMITED (05731072)
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) |
---|---|---|---|
11 Apr 2010 | CERTNM |
Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
|
|
31 Mar 2010 | AP01 | Appointment of James Keith Bilclough as a director | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for John Langton Crosby on 1 March 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 | |
04 Nov 2009 | TM02 | Termination of appointment of Annette Barlow as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of David Barlow as a director | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Jun 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
06 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
06 Apr 2009 | 353 | Location of register of members | |
06 Apr 2009 | 190 | Location of debenture register | |
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from cheviot house beaminster way east newcastle upon tyne NE3 2ER united kingdom | |
21 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 Aug 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
04 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from silver hill house dalton newcastle upon tyne NE18 0AG | |
01 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288a | New director appointed | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: silver hill house dalton newcastle upon tyne NE18 0AG | |
23 May 2007 | 363s |
Return made up to 06/03/07; full list of members
|
|
06 Jan 2007 | 288a | New secretary appointed |