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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014
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
  • GBP 52,160
18 Sep 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
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
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
12 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
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
  • RES15 ‐ Change company name resolution on 2014-06-02
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