NEW DEAL FINANCE UK LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-11 update statutory_documents 15/10/15 FULL LIST
2015-09-02 update statutory_documents DIRECTOR APPOINTED MARK ANTHONY WYLES
2015-04-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2015-04-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2015-03-04 update statutory_documents 15/10/14 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2013-11-07 delete address CAPE HOUSE 60A, PRIORY ROAD TONBRIDGE KENT ENGLAND TN9 2BL
2013-11-07 insert address CAPE HOUSE 60A, PRIORY ROAD TONBRIDGE KENT TN9 2BL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-15 update statutory_documents 15/10/13 FULL LIST
2013-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JAMES WILSON / 01/09/2013
2013-10-07 delete address MINERVA HOUSE BORDYKE TONBRIDGE KENT UNITED KINGDOM TN9 1NP
2013-10-07 insert address CAPE HOUSE 60A, PRIORY ROAD TONBRIDGE KENT ENGLAND TN9 2BL
2013-10-07 update registered_address
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM MINERVA HOUSE BORDYKE TONBRIDGE KENT TN9 1NP UNITED KINGDOM
2013-09-02 update statutory_documents DIRECTOR APPOINTED MS KAREN LESLEY VIDLER
2013-08-02 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-01 update account_ref_month 10 => 3
2013-08-01 update accounts_next_due_date 2013-07-31 => 2013-12-31
2013-07-15 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-24 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-15 => 2013-07-31
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-24 update statutory_documents 15/10/12 FULL LIST
2013-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-20 update statutory_documents 15/10/11 FULL LIST
2010-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION