- Company Overview for CHILD CARE BUREAU LIMITED (04222171)
- Filing history for CHILD CARE BUREAU LIMITED (04222171)
- People for CHILD CARE BUREAU LIMITED (04222171)
- Charges for CHILD CARE BUREAU LIMITED (04222171)
- More for CHILD CARE BUREAU LIMITED (04222171)
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) |
---|---|---|---|
05 Aug 2020 | PSC05 | Change of details for Belton Associates Limited as a person with significant control on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020 | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
09 Oct 2019 | CC04 | Statement of company's objects | |
03 Oct 2019 | MR01 | Registration of charge 042221710004, created on 25 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 May 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 8 June 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from First Floor 11-13 Elgar Business Cntre Moseley Road Hallow Worcs WR2 6NJ to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 27 July 2018 | |
26 Jun 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 August 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Iain James Anderson as a director on 8 June 2018 | |
18 Jun 2018 | AP03 | Appointment of Helen Elizabeth Lecky as a secretary on 8 June 2018 | |
11 Jun 2018 | PSC02 | Notification of Belton Associates Limited as a person with significant control on 8 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Samantha Louise Purser as a director on 8 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Louis Peter Graham Hemming as a secretary on 8 June 2018 |