Advanced company searchLink opens in new window

CHILD CARE BUREAU LIMITED

Company number 04222171

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
26 Nov 2013 AAMD Amended accounts made up to 31 May 2013