Advanced company searchLink opens in new window

NEWDAY FUNDING SECURITISATION HOLDINGS LTD

Company number 09387831

Filter by category

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)
22 Mar 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 TM01 Termination of appointment of Debra Amy Parsall as a director on 8 January 2018
19 Jan 2018 AP01 Appointment of Mr Neil David Townson as a director on 8 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
20 Apr 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 AP01 Appointment of Ms Debra Amy Parsall as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
21 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
21 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 November 2016
30 Mar 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
29 Apr 2015 AP01 Appointment of John Paul Nowacki as a director on 25 March 2015
12 Apr 2015 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 25 March 2015
12 Apr 2015 AP02 Appointment of Sfm Directors Limited as a director on 25 March 2015
12 Apr 2015 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 25 March 2015
12 Apr 2015 TM01 Termination of appointment of David John Pudge as a director on 25 March 2015
12 Apr 2015 AP04 Appointment of Sfm Corporate Services Limited as a secretary on 25 March 2015
12 Apr 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
12 Apr 2015 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 12 April 2015
12 Apr 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 March 2015
25 Mar 2015 CERTNM Company name changed visioncourt LIMITED\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25
25 Mar 2015 CONNOT Change of name notice
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 1