Advanced company searchLink opens in new window

CUMBERNAULD FUNDING NO.3 PLC

Company number 05532104

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)
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
04 Mar 2008 288b Appointment terminated director robin baker
04 Mar 2008 288a Director appointed jean christophe schroeder
10 Aug 2007 363a Return made up to 09/08/07; full list of members
16 Mar 2007 AA Full accounts made up to 30 November 2006
09 Nov 2006 288c Director's particulars changed
17 Aug 2006 363a Return made up to 09/08/06; full list of members
21 Jul 2006 288c Director's particulars changed
31 Mar 2006 225 Accounting reference date extended from 30/11/05 to 30/11/06
07 Feb 2006 395 Particulars of mortgage/charge
12 Jan 2006 287 Registered office changed on 12/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ
28 Dec 2005 288c Secretary's particulars changed;director's particulars changed
24 Oct 2005 CERT8 Certificate of authorisation to commence business and borrow
24 Oct 2005 117 Application to commence business
23 Sep 2005 225 Accounting reference date shortened from 31/08/06 to 30/11/05
14 Sep 2005 288a New director appointed
14 Sep 2005 288a New director appointed
14 Sep 2005 288a New secretary appointed;new director appointed
14 Sep 2005 287 Registered office changed on 14/09/05 from: 10 upper bank street london E14 5JJ
14 Sep 2005 288b Director resigned
14 Sep 2005 288b Director resigned
14 Sep 2005 288b Secretary resigned
14 Sep 2005 88(2)R Ad 07/09/05--------- si 49998@1=49998 ic 2/50000
09 Sep 2005 CERTNM Company name changed sequinbrook PLC\certificate issued on 09/09/05
09 Aug 2005 NEWINC Incorporation