- Company Overview for NEWDAY BONDCO PLC (10466251)
- Filing history for NEWDAY BONDCO PLC (10466251)
- People for NEWDAY BONDCO PLC (10466251)
- Charges for NEWDAY BONDCO PLC (10466251)
- More for NEWDAY BONDCO PLC (10466251)
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
|
|
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
|
|
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
|