Advanced company searchLink opens in new window

CAMBRIDGE COLLEGES FUNDING II PLC

Company number 08792716

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)
25 Jul 2018 CH01 Director's details changed for Mr Donald Peter Hearn on 5 July 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
01 Dec 2017 AD03 Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
18 Oct 2017 AA Full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
03 Nov 2016 AA Full accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 85,000
15 Mar 2016 AD03 Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
02 Nov 2015 AA Full accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 85,000
18 Dec 2014 AA Full accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 85,000
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 85,000
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 85,000
04 Nov 2014 AP01 Appointment of Jenny Raine as a director on 23 October 2014
29 Oct 2014 TM01 Termination of appointment of Ian Mark Le Mercier Du Quesnay as a director on 30 September 2014
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