Date | Description |
2023-08-07 |
update account_category FULL => DORMANT |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HOURICAN / 02/06/2023 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK HOURICAN |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CORCORAN |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEWDAY CARDS LTD / 19/06/2017 |
2017-07-07 |
delete address TWO PANCRAS SQUARE LONDON N1C 4AG |
2017-07-07 |
insert address 7 HANDYSIDE STREET LONDON ENGLAND N1C 4DA |
2017-07-07 |
update registered_address |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
TWO PANCRAS SQUARE
LONDON
N1C 4AG |
2017-06-08 |
update num_mort_charges 4 => 5 |
2017-06-08 |
update num_mort_outstanding 0 => 1 |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063052450005 |
2017-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-03-14 |
update statutory_documents ADOPT ARTICLES 06/03/2017 |
2016-12-20 |
update num_mort_outstanding 3 => 0 |
2016-12-20 |
update num_mort_satisfied 1 => 4 |
2016-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NIGEL SHERIFF |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS |
2015-09-08 |
delete address TWO PANCRAS SQUARE LONDON ENGLAND N1C 4AG |
2015-09-08 |
insert address TWO PANCRAS SQUARE LONDON N1C 4AG |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-09-08 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-04 |
update statutory_documents 06/07/15 FULL LIST |
2014-12-07 |
delete address FIRST FLOOR 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4RL |
2014-12-07 |
insert address TWO PANCRAS SQUARE LONDON ENGLAND N1C 4AG |
2014-12-07 |
update registered_address |
2014-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2014 FROM
FIRST FLOOR 11 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4RL |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-31 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
insert company_previous_name AVIEMORE FUNDING LIMITED |
2014-05-07 |
update name AVIEMORE FUNDING LIMITED => NEWDAY RESERVE FUNDING LTD |
2014-04-01 |
update statutory_documents COMPANY NAME CHANGED AVIEMORE FUNDING LIMITED
CERTIFICATE ISSUED ON 01/04/14 |
2014-04-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-17 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN RICHARDS |
2013-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYS |
2012-12-27 |
update statutory_documents SECTION 519 |
2012-12-10 |
update statutory_documents SECTION 519 CA 2006 |
2012-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-30 |
update statutory_documents 06/07/12 FULL LIST |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE SAYS / 27/07/2012 |
2012-03-14 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2012-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGSTAFF |
2011-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-14 |
update statutory_documents 06/07/11 FULL LIST |
2011-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-06 |
update statutory_documents ALTER ARTICLES 23/03/2011 |
2011-03-04 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ALEXANDER ROWLAND |
2011-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SAYS |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-14 |
update statutory_documents 06/07/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD CORCORAN |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 06/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TERRELL LANGSTAFF / 06/10/2009 |
2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE SAYS / 06/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE SAYS / 06/10/2009 |
2009-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 11/08/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LESLIE SAYS |
2009-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/07/2008 |
2009-06-12 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL LESLIE SAYS |
2009-06-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD LANGSTAFF |
2009-02-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANGSTAFF / 01/01/2009 |
2009-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-11-12 |
update statutory_documents PREVSHO FROM 31/07/2008 TO 31/12/2007 |
2008-08-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANGSTAFF / 06/07/2008 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANGSTAFF / 03/01/2008 |
2007-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
MLS BUSINESS CENTRE, CENTURY
PLACE, LAMBERTS ROAD
TUNBRIDGE WELLS
KENT TN2 3EH |
2007-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |