Advanced company searchLink opens in new window

NEWDAY BONDCO PLC

Company number 10466251

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)
19 Jun 2017 AD01 Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
04 May 2017 AP03 Appointment of Mr Stephen Rowland as a secretary on 3 May 2017
04 May 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 May 2017
04 May 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Two Pancras Square London N1C 4AG on 4 May 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 AP01 Appointment of Mr James Bernard Corcoran as a director on 26 January 2017
13 Feb 2017 TM01 Termination of appointment of Rory Alexander Frank Ivor Neeson as a director on 26 January 2017
13 Feb 2017 TM01 Termination of appointment of Ercong (Arron) Wu as a director on 26 January 2017
13 Feb 2017 AP01 Appointment of Mr Paul Nigel Sheriff as a director on 26 January 2017
30 Jan 2017 MR01 Registration of charge 104662510001, created on 25 January 2017
24 Jan 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
07 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-07
  • GBP 50,000