About

Registered Number: 05739825
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: St Swithuns House, 21 Christchurch Road, Bournemouth, BH1 3NS

 

Thenewleafcompany Ltd was registered on 13 March 2006 with its registered office in Bournemouth, it has a status of "Active". There are 18 directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETWOOD, Nick 17 April 2015 - 1
DAY, Des 20 September 2019 - 1
LOCK, Ian George 10 February 2016 - 1
O'NEILL, Dee 01 March 2017 - 1
BOURNEMOUTH CHURCHES HOUSING ASSOCIATION 13 March 2006 25 May 2006 1
EXON, Graham Arthur 25 May 2006 01 March 2014 1
FRASER, Stephen John 28 April 2008 13 June 2012 1
HANCOCK, Martin Derek 25 May 2006 24 June 2020 1
HOUSE, Rebecca 23 March 2015 21 September 2015 1
HOYLE, Peter Wesley 28 April 2010 21 October 2015 1
KARATAS OZKAN, Mine, Dr 25 February 2009 10 June 2013 1
KING-UNDERWOOD, Roy 21 December 2011 03 October 2016 1
LACEY, Richard David John 25 May 2006 23 October 2008 1
LEIGH, Julie 18 November 2015 08 August 2018 1
MANVILLE, Graham 26 May 2006 09 February 2012 1
MYERS, Patrick 25 September 2014 15 January 2016 1
SLADE, Martin George 25 May 2006 29 August 2014 1
TREVETT, Adrian John 19 October 2011 12 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 11 October 2016
RESOLUTIONS - N/A 01 September 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
CH01 - Change of particulars for director 29 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 02 September 2014
CERTNM - Change of name certificate 18 August 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AUD - Auditor's letter of resignation 12 February 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 03 April 2008
353 - Register of members 02 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 April 2007
RESOLUTIONS - N/A 25 October 2006
MEM/ARTS - N/A 25 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.