Advanced company searchLink opens in new window

CAMBIAN CHILDCARE LIMITED

Company number 04280519

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)
21 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
21 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
16 Oct 2019 SH20 Statement by Directors
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 52,161
16 Oct 2019 CAP-SS Solvency Statement dated 20/09/19
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/09/2019
02 Sep 2019 AD01 Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2 September 2019
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
02 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
24 Jun 2019 TM02 Termination of appointment of Catherine Apthorpe as a secretary on 24 June 2019
30 May 2019 TM01 Termination of appointment of Anne Marie Carrie as a director on 30 May 2019
13 May 2019 AP01 Appointment of Mr Michael Ore as a director on 10 May 2019
09 Apr 2019 AP01 Appointment of Mr John Ivers as a director on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019
14 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
28 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 28/10/2018
27 Nov 2018 MR01 Registration of charge 042805190007, created on 23 November 2018
30 Oct 2018 CS01 28/10/18 Statement of Capital gbp 52161
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 28/12/2018.
26 Oct 2018 TM01 Termination of appointment of Anoop Kang as a director on 18 October 2018
26 Oct 2018 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018