- Company Overview for CUMBERNAULD FUNDING NO.3 PLC (05532104)
- Filing history for CUMBERNAULD FUNDING NO.3 PLC (05532104)
- People for CUMBERNAULD FUNDING NO.3 PLC (05532104)
- Charges for CUMBERNAULD FUNDING NO.3 PLC (05532104)
- Insolvency for CUMBERNAULD FUNDING NO.3 PLC (05532104)
- More for CUMBERNAULD FUNDING NO.3 PLC (05532104)
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 |