Download leads from Nexok and grow your business. Find out more

New Leaf Consultants Ltd.

Documents

Total Documents149
Total Pages571

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates
27 August 2020Micro company accounts made up to 31 March 2020
6 February 2020Confirmation statement made on 24 January 2020 with no updates
16 April 2019Unaudited abridged accounts made up to 31 March 2019
24 January 2019Confirmation statement made on 24 January 2019 with updates
2 May 2018Unaudited abridged accounts made up to 31 March 2018
24 January 2018Confirmation statement made on 24 January 2018 with no updates
27 July 2017Unaudited abridged accounts made up to 31 March 2017
27 July 2017Unaudited abridged accounts made up to 31 March 2017
1 February 2017Confirmation statement made on 24 January 2017 with updates
1 February 2017Confirmation statement made on 24 January 2017 with updates
12 September 2016Micro company accounts made up to 31 March 2016
12 September 2016Micro company accounts made up to 31 March 2016
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
28 December 2015Total exemption small company accounts made up to 31 March 2015
28 December 2015Total exemption small company accounts made up to 31 March 2015
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
2 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Total exemption small company accounts made up to 31 March 2014
4 February 2014Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014
4 February 2014Director's details changed for Mrs Christine Ann Edwards on 1 February 2014
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
4 February 2014Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014
4 February 2014Director's details changed for Mrs Christine Ann Edwards on 1 February 2014
4 February 2014Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014
4 February 2014Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014
4 February 2014Registered office address changed from Bourne House 74 Dragon Road Winterbourne Bristol BS36 1BJ England on 4 February 2014
4 February 2014Director's details changed for Mrs Christine Ann Edwards on 1 February 2014
4 February 2014Registered office address changed from Dinghurst Cottage the Batch Churchill Winscombe Avon BS25 5PP England on 4 February 2014
3 September 2013Total exemption small company accounts made up to 31 March 2013
3 September 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
16 October 2012Director's details changed for Mrs Christine Ann Edwards on 16 October 2012
16 October 2012Registered office address changed from 30 the Briars Backwell Bristol BS48 3LE United Kingdom on 16 October 2012
16 October 2012Registered office address changed from 30 the Briars Backwell Bristol BS48 3LE United Kingdom on 16 October 2012
16 October 2012Director's details changed for Mrs Christine Ann Edwards on 16 October 2012
2 October 2012Total exemption small company accounts made up to 31 March 2012
2 October 2012Total exemption small company accounts made up to 31 March 2012
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
23 February 2012Director's details changed for Mrs Christine Ann Edwards on 23 February 2012
23 February 2012Secretary's details changed for Gordon Brian Edwards on 23 February 2012
23 February 2012Secretary's details changed for Gordon Brian Edwards on 23 February 2012
23 February 2012Director's details changed for Mrs Christine Ann Edwards on 23 February 2012
27 September 2011Total exemption small company accounts made up to 31 March 2011
27 September 2011Total exemption small company accounts made up to 31 March 2011
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
9 December 2010Total exemption small company accounts made up to 31 March 2010
9 December 2010Total exemption small company accounts made up to 31 March 2010
31 August 2010Registered office address changed from 2 the Crescent Backwell Bristol BS48 3NL United Kingdom on 31 August 2010
31 August 2010Registered office address changed from 2 the Crescent Backwell Bristol BS48 3NL United Kingdom on 31 August 2010
2 April 2010Total exemption small company accounts made up to 31 March 2009
2 April 2010Total exemption small company accounts made up to 31 March 2009
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
22 March 2010Director's details changed for Christine Ann Edwards on 1 January 2010
22 March 2010Director's details changed for Christine Ann Edwards on 1 January 2010
22 March 2010Director's details changed for Christine Ann Edwards on 1 January 2010
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
6 March 2009Appointment terminated secretary david wise
6 March 2009Appointment terminated secretary david wise
6 March 2009Return made up to 24/01/09; full list of members
6 March 2009Return made up to 24/01/09; full list of members
30 September 2008Registered office changed on 30/09/2008 from 20 robinson close, backwell bristol bristol BS48 3BT
30 September 2008Registered office changed on 30/09/2008 from 20 robinson close, backwell bristol bristol BS48 3BT
30 April 2008Total exemption small company accounts made up to 31 March 2008
30 April 2008Total exemption small company accounts made up to 31 March 2008
4 February 2008Secretary's particulars changed
4 February 2008Return made up to 24/01/08; full list of members
4 February 2008Secretary's particulars changed
4 February 2008Director's particulars changed
4 February 2008Return made up to 24/01/08; full list of members
4 February 2008Director's particulars changed
22 November 2007Particulars of mortgage/charge
22 November 2007Particulars of mortgage/charge
24 September 2007Total exemption small company accounts made up to 31 March 2007
24 September 2007Total exemption small company accounts made up to 31 March 2007
20 August 2007New secretary appointed
20 August 2007New secretary appointed
26 February 2007Return made up to 24/01/07; full list of members
26 February 2007Return made up to 24/01/07; full list of members
8 November 2006Total exemption small company accounts made up to 31 March 2006
8 November 2006Total exemption small company accounts made up to 31 March 2006
9 October 2006Registered office changed on 09/10/06 from: cornerstone church town court backwell bristol BS48 3JF
9 October 2006Registered office changed on 09/10/06 from: cornerstone church town court backwell bristol BS48 3JF
24 February 2006Return made up to 24/01/06; full list of members
24 February 2006Return made up to 24/01/06; full list of members
1 August 2005Total exemption full accounts made up to 31 March 2005
1 August 2005Total exemption full accounts made up to 31 March 2005
15 March 2005Particulars of mortgage/charge
15 March 2005Particulars of mortgage/charge
23 February 2005Return made up to 24/01/05; full list of members
23 February 2005Return made up to 24/01/05; full list of members
16 September 2004Particulars of mortgage/charge
16 September 2004Particulars of mortgage/charge
14 September 2004Total exemption full accounts made up to 31 March 2004
14 September 2004Total exemption full accounts made up to 31 March 2004
5 February 2004Return made up to 24/01/04; full list of members
5 February 2004Return made up to 24/01/04; full list of members
23 July 2003Total exemption full accounts made up to 31 March 2003
23 July 2003Total exemption full accounts made up to 31 March 2003
27 February 2003Return made up to 24/01/03; full list of members
27 February 2003Return made up to 24/01/03; full list of members
29 May 2002Total exemption full accounts made up to 31 March 2002
29 May 2002Total exemption full accounts made up to 31 March 2002
22 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
22 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
17 September 2001Total exemption full accounts made up to 31 March 2001
17 September 2001Total exemption full accounts made up to 31 March 2001
6 February 2001Return made up to 24/01/01; full list of members
6 February 2001Return made up to 24/01/01; full list of members
4 August 2000Full accounts made up to 31 March 2000
4 August 2000Full accounts made up to 31 March 2000
3 August 2000Particulars of mortgage/charge
3 August 2000Particulars of mortgage/charge
3 August 2000Particulars of mortgage/charge
3 August 2000Particulars of mortgage/charge
4 May 2000Particulars of mortgage/charge
4 May 2000Particulars of mortgage/charge
4 May 2000Particulars of mortgage/charge
4 May 2000Particulars of mortgage/charge
14 April 2000Particulars of mortgage/charge
14 April 2000Particulars of mortgage/charge
14 April 2000Particulars of mortgage/charge
14 April 2000Particulars of mortgage/charge
29 January 2000Return made up to 24/01/00; full list of members
29 January 2000Return made up to 24/01/00; full list of members
28 July 1999Full accounts made up to 31 March 1999
28 July 1999Full accounts made up to 31 March 1999
23 February 1999Full accounts made up to 31 March 1998
23 February 1999Full accounts made up to 31 March 1998
23 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
6 February 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
21 November 1997Full accounts made up to 31 March 1997
21 November 1997Full accounts made up to 31 March 1997
14 February 1997Return made up to 24/01/97; full list of members
14 February 1997Return made up to 24/01/97; full list of members
17 February 1996Accounting reference date notified as 31/03
17 February 1996Accounting reference date notified as 31/03
31 January 1996Secretary resigned
31 January 1996Secretary resigned
24 January 1996Incorporation
24 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing