NEW LEAF PLANTS LTD
Status | ACTIVE |
Company No. | 06771266 |
Category | Private Limited Company |
Incorporated | 11 Dec 2008 |
Age | 15 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NEW LEAF PLANTS LTD is an active private limited company with number 06771266. It was incorporated 15 years, 5 months, 21 days ago, on 11 December 2008. The company address is Ross House Ross House, Stow On The Wold, GL54 1AF, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change person secretary company with change date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Francis Higginson
Change date: 2020-11-16
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Mr David Francis Higginson
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-30
Psc name: Dfh Estates Limited
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: Ross House the Square Stow on the Wold Gloucestershire GL54 1AF
Change date: 2017-06-30
Old address: 6 Greenscroft Way Inkberrow Worcester Worcestershire WR7 4EE
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2017
Action Date: 20 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-20
Charge number: 067712660003
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2015
Action Date: 19 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067712660002
Charge creation date: 2015-03-19
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hoddinott
Termination date: 2015-01-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
New address: 6 Greenscroft Way Inkberrow Worcester Worcestershire WR7 4EE
Old address: Amberley Farm Cheltenham Road Evesham WR11 2LS
Change date: 2015-02-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-30
Charge number: 067712660001
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mr David Higginson
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hoddinott
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Mr James Dean Hoddinott
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Mr Peter Hoddinott
Documents
Some Companies
WEST WALK BUILDING,LEICESTER,LE1 7LT
Number: | 09348048 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COOK AVENUE,CHARD,TA20 2JR
Number: | 11540632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 08585157 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH CALIBRE CONSULTANTS LIMITED
9 THORPE ROAD,LONDON,E6 2HS
Number: | 09120018 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROADMAYNE,LONDON,SE17 2DS
Number: | 09189453 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08890593 |
Status: | ACTIVE |
Category: | Private Limited Company |