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)
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
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
26 Oct 2018 AP01 Appointment of Mr Jeremy David Wiles as a director on 18 October 2018
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018
08 May 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
09 May 2017 AP01 Appointment of Ms Anne Marie Carrie as a director on 9 May 2017
19 Apr 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
19 Apr 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 052749240044 in full
04 Jan 2017 MR04 Satisfaction of charge 052749240045 in full
04 Jan 2017 MR04 Satisfaction of charge 052749240046 in full
04 Jan 2017 MR04 Satisfaction of charge 052749240043 in full
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 052749240046, created on 18 May 2016
05 May 2016 TM01 Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,387.17
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 MR01 Registration of charge 052749240045, created on 26 March 2015