This company is commonly known as Cambridge Colleges Funding Ii Plc. The company was founded 10 years ago and was given the registration number 08792716. The firm's registered office is in CAMBRIDGE. You can find them at Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | CAMBRIDGE COLLEGES FUNDING II PLC |
---|---|---|
Company Number | : | 08792716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gonville And Caius College, Trinity Street, Cambridge, United Kingdom, CB2 1TA | Secretary | 20 July 2023 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH | Director | 16 November 2022 | Active |
Gonville And Caius College, Trinity Street, Cambridge, United Kingdom, CB2 1TA | Director | 20 July 2023 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH | Director | 13 June 2019 | Active |
Corpus Christi College, Cambridge, United Kingdom, CB2 1RH | Director | 16 November 2022 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 27 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 22 January 2014 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH | Director | 01 February 2019 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH | Director | 16 November 2022 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 27 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 22 January 2014 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 07 February 2014 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 27 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 23 October 2014 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 November 2013 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 22 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.