Advanced company searchLink opens in new window

NEWDAY RESERVE FUNDING LTD

Company number 06305245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-03-24
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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