Advanced company searchLink opens in new window

PEARSON FUNDING FOUR LIMITED

Company number 07970304

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)
12 Jun 2017 CH03 Secretary's details changed for Natalie Jane Dale on 9 June 2017
17 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
27 Mar 2017 AP01 Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Keith Proffitt as a director on 13 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Jan 2017 AP01 Appointment of Mr James John Tod Kelly as a director on 9 January 2017
16 Jan 2017 TM01 Termination of appointment of Steven John Ellis as a director on 9 January 2017
17 May 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 110,000,000
01 Mar 2016 AP01 Appointment of Mr Keith Proffitt as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of John Richard Ashworth as a director on 26 February 2016
20 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
20 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
20 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000,000
02 Jan 2015 TM01 Termination of appointment of Michael Gerry Day as a director on 31 December 2014
02 Jan 2015 AP01 Appointment of Mr John Richard Ashworth as a director on 1 January 2015
19 May 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013