- 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) |
---|---|---|---|
08 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
24 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AP01 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
01 Nov 2014 | AD01 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | CERTNM |
Company name changed aviemore funding LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
17 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | AP01 | Appointment of Mr Douglas John Richards as a director | |
07 May 2013 | TM01 | Termination of appointment of Michael Says as a director | |
27 Dec 2012 | MISC | Section 519 | |
10 Dec 2012 | MISC | Section 519 ca 2006 | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Mr Michael Leslie Says on 27 July 2012 | |
14 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:3 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |