- Company Overview for PEARSON FUNDING TWO LIMITED (07210654)
- Filing history for PEARSON FUNDING TWO LIMITED (07210654)
- People for PEARSON FUNDING TWO LIMITED (07210654)
- Insolvency for PEARSON FUNDING TWO LIMITED (07210654)
- More for PEARSON FUNDING TWO LIMITED (07210654)
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
|
|
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
|
|
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 |