Advanced company searchLink opens in new window

NEW LEAF UK DEVELOPMENTS LIMITED

Company number 05731072

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)
11 Apr 2010 CERTNM Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
  • CONNOT ‐
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
  • 363(287) ‐ Registered office changed on 23/05/07
06 Jan 2007 288a New secretary appointed