- 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) |
---|---|---|---|
11 Jun 2018 | TM01 | Termination of appointment of Louis Peter Graham Hemming as a director on 8 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Pamela Jennifer Hemming as a director on 8 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Pamela Jennifer Hemming as a person with significant control on 8 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 8 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Graham Ronald Hemming as a person with significant control on 8 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Antony Vincent Holt as a director on 8 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Isabella Mary Hutchison as a director on 8 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Graham Ronald Hemming as a director on 8 June 2018 | |
11 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
21 May 2018 | CH01 | Director's details changed for Samantha Louise Purser on 1 May 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Louis Peter Graham Hemming on 1 May 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Samantha Louise Purser on 1 April 2016 | |
25 May 2016 | CH03 | Secretary's details changed for Louis Peter Graham Hemming on 27 March 2013 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Nov 2014 | AD01 | Registered office address changed from Suite 5 Tadcaster House Kempton Road Keytec 7 Business Park Pershore WR10 2TA to First Floor 11-13 Elgar Business Cntre Moseley Road Hallow Worcs WR2 6NJ on 26 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Nov 2013 | AAMD | Amended accounts made up to 31 May 2013 |