EAST RIDING FERTILITY SERVICES LIMITED
Company number 02951094
- Company Overview for EAST RIDING FERTILITY SERVICES LIMITED (02951094)
- Filing history for EAST RIDING FERTILITY SERVICES LIMITED (02951094)
- People for EAST RIDING FERTILITY SERVICES LIMITED (02951094)
- Charges for EAST RIDING FERTILITY SERVICES LIMITED (02951094)
- More for EAST RIDING FERTILITY SERVICES LIMITED (02951094)
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) |
---|---|---|---|
29 Jul 2016 | TM01 | Termination of appointment of Paul John Thomas Marshall as a director on 6 March 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Paul John Thomas Marshall as a secretary on 6 March 2016 | |
29 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Dr John Robinson on 1 August 2014 | |
07 Aug 2015 | AD04 | Register(s) moved to registered office address C/O Paul Marshall the Hull Ivf Unit the Women and Children's Hospital Hull Royal Infirmary Hull HU3 2JZ | |
31 May 2015 | AP01 | Appointment of Mrs Christine Keyworth as a director on 1 April 2015 | |
31 May 2015 | AP01 | Appointment of Mrs Denise Holland as a director on 1 April 2015 | |
31 May 2015 | AP01 | Appointment of Mr Philip Robinson as a director on 1 April 2015 | |
31 May 2015 | CH01 | Director's details changed for Paul John Thomas Marshall on 1 April 2015 | |
31 May 2015 | CH01 | Director's details changed for Dr John Robinson on 1 April 2015 | |
31 May 2015 | CH01 | Director's details changed for Steven Maguiness on 1 April 2015 | |
31 May 2015 | CH03 | Secretary's details changed for Paul John Thomas Marshall on 1 April 2015 | |
29 Apr 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
22 Feb 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 Jul 2013 | AD02 | Register inspection address has been changed from C/O Amj Solicitors Essex House Manor Street Hull East Yorkshire HU1 1XH United Kingdom | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of Stephen Killick as a director | |
27 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
27 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2012 | AD02 | Register inspection address has been changed | |
28 Mar 2012 | AA | Accounts for a small company made up to 31 July 2011 |