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.
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 |
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 |