Advanced company searchLink opens in new window

CAMBIAN CHILDCARE PROPERTIES LIMITED

Company number 05274924

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)
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
12 Aug 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
12 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
11 Aug 2021 TM01 Termination of appointment of John Joseph Ivers as a director on 11 August 2021
22 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
22 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
18 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
18 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
18 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
18 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
18 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
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
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
27 Nov 2018 MR01 Registration of charge 052749240047, created on 23 November 2018