NEWDAY FUNDING SECURITISATION HOLDINGS LTD
Company number 09387831
- Company Overview for NEWDAY FUNDING SECURITISATION HOLDINGS LTD (09387831)
- Filing history for NEWDAY FUNDING SECURITISATION HOLDINGS LTD (09387831)
- People for NEWDAY FUNDING SECURITISATION HOLDINGS LTD (09387831)
- More for NEWDAY FUNDING SECURITISATION HOLDINGS LTD (09387831)
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) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
16 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 31 August 2018 | |
11 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
11 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
07 May 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
02 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
28 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
10 Sep 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
10 Sep 2018 | AP01 | Appointment of Ms Paivi Helena Whitaker as a director on 31 August 2018 |