Advanced company searchLink opens in new window

PEARSON FUNDING TWO LIMITED

Company number 07210654

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)
01 Mar 2016 AP01 Appointment of Mr Keith Proffitt as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of John Richard Ashworth as a director on 26 February 2016
20 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
20 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
20 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 80,000,000
02 Jan 2015 AP01 Appointment of Mr John Richard Ashworth as a director on 1 January 2015
02 Jan 2015 TM01 Termination of appointment of Michael Gerry Day as a director on 31 December 2014
03 Jun 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
19 May 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
19 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80,000,000
16 Jul 2013 CH01 Director's details changed for Mr Steven John Ellis on 8 July 2013
18 Apr 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Mr Andrew John Midgley on 12 March 2013
27 Feb 2013 CH01 Director's details changed for Mr Steven John Ellis on 20 February 2013
25 Oct 2012 AP03 Appointment of Natalie Jane Dale as a secretary
10 Oct 2012 TM01 Termination of appointment of David Colville as a director
10 Oct 2012 AP01 Appointment of Mr Andrew John Midgley as a director
02 Jul 2012 TM02 Termination of appointment of Daksha Hirani as a secretary
24 Apr 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders