- Company Overview for NEWDAY RESERVE FUNDING LTD (06305245)
- Filing history for NEWDAY RESERVE FUNDING LTD (06305245)
- People for NEWDAY RESERVE FUNDING LTD (06305245)
- Charges for NEWDAY RESERVE FUNDING LTD (06305245)
- More for NEWDAY RESERVE FUNDING LTD (06305245)
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) |
---|---|---|---|
04 Jan 2024 | AP03 | Appointment of Mr Stuart Whitty-Lewis as a secretary on 1 January 2024 | |
04 Jan 2024 | TM02 | Termination of appointment of Stephen Alexander Rowland as a secretary on 22 December 2023 | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
15 Jun 2023 | CH01 | Director's details changed for Mr John Patrick Hourican on 2 June 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
23 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
10 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Nov 2017 | PSC05 | Change of details for Newday Cards Ltd as a person with significant control on 19 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
19 Jun 2017 | AD01 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 | |
26 Apr 2017 | MR01 | Registration of charge 063052450005, created on 24 April 2017 | |
20 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | MA | Memorandum and Articles of Association | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | MR04 | Satisfaction of charge 2 in full |