CAMBIAN CHILDCARE PROPERTIES LIMITED
Company number 05274924
- Company Overview for CAMBIAN CHILDCARE PROPERTIES LIMITED (05274924)
- Filing history for CAMBIAN CHILDCARE PROPERTIES LIMITED (05274924)
- People for CAMBIAN CHILDCARE PROPERTIES LIMITED (05274924)
- Charges for CAMBIAN CHILDCARE PROPERTIES LIMITED (05274924)
- More for CAMBIAN CHILDCARE PROPERTIES LIMITED (05274924)
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
|
|
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 |