- Company Overview for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
- Filing history for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
- People for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
- Charges for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
- Registers for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
- More for CAMBRIDGE COLLEGES FUNDING II PLC (08792716)
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 Aug 2014 | AD02 | Register inspection address has been changed to 1 St James Court Whitefriars Norwich Norfolk NR3 1RU | |
24 Mar 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 30 June 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr Donald Peter Hearn as a director | |
18 Feb 2014 | AP01 | Appointment of Nicholas Graham Allen as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Jonathan Spence as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Paul Davis as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Ross Reason as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Ian Mark Le Mercier Du Quesnay as a director | |
10 Feb 2014 | AP01 | Appointment of Simon Peter Summers as a director | |
07 Feb 2014 | MR01 | Registration of charge 087927160001 | |
10 Jan 2014 | TM01 | Termination of appointment of Thomas Pickthorn as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Ross George Reason as a director | |
10 Jan 2014 | AP01 | Appointment of Jonathan Spence as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Paul Ffolkes Davis as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Claire Clarke as a director | |
02 Dec 2013 | CERT8A | Commence business and borrow | |
02 Dec 2013 | SH50 | Trading certificate for a public company | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|