- Company Overview for CAMBIAN CHILDCARE LIMITED (04280519)
- Filing history for CAMBIAN CHILDCARE LIMITED (04280519)
- People for CAMBIAN CHILDCARE LIMITED (04280519)
- Charges for CAMBIAN CHILDCARE LIMITED (04280519)
- More for CAMBIAN CHILDCARE LIMITED (04280519)
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) |
---|---|---|---|
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 042805190004, created on 3 December 2014 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | TM01 |
Termination of appointment of a director
|
|
18 Sep 2014 | TM01 |
Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
|
18 Sep 2014 | TM01 | Termination of appointment of Rizwan Khan as a director on 10 September 2014 | |
18 Sep 2014 | TM01 |
Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
|
12 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AP01 | Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2014 | TM01 | Termination of appointment of Mark Johnston as a director | |
03 Jun 2014 | CERTNM |
Company name changed advanced childcare LIMITED\certificate issued on 03/06/14
|
|
03 Jun 2014 | CONNOT | Change of name notice | |
01 May 2014 | AP01 | Appointment of Mr Stephen Wallace Bradshaw as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Forbes Stuart as a director | |
22 Apr 2014 | MR01 | Registration of charge 042805190003 | |
29 Nov 2013 | MISC | Sect 519 | |
29 Nov 2013 | MISC | Section 519 | |
29 Nov 2013 | AUD | Auditor's resignation |