PEARSON FUNDING TWO LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

20/05/1520 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

20/05/1520 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR JOHN RICHARD ASHWORTH

View Document

03/06/143 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ELLIS / 08/07/2013

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 12/03/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ELLIS / 20/02/2013

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLVILLE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN MIDGLEY

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERRY DAY / 18/07/2011

View Document

17/06/1117 June 2011 SECRETARY APPOINTED DAKSHA HIRANI

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 APPLICATION COMMENCE BUSINESS

View Document

14/04/1014 April 2010 COMMENCE BUSINESS AND BORROW

View Document

13/04/1013 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company