Advanced company searchLink opens in new window

CENTRES FOR ASSISTED REPRODUCTION LIMITED

Company number 03328039

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)
13 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA
08 Mar 2017 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA
10 Feb 2017 TM01 Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017
02 Aug 2016 MR01 Registration of charge 033280390007, created on 27 July 2016
28 Jul 2016 AP01 Appointment of Mr Nigel Mark Inches Robertson as a director on 27 June 2016
28 Jul 2016 TM01 Termination of appointment of Harvey Bertenshaw Ainley as a director on 30 June 2016
11 May 2016 AA Full accounts made up to 31 August 2015
24 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
24 Mar 2016 AD04 Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
11 Nov 2015 TM01 Termination of appointment of Nigel Lowry as a director on 2 November 2015
02 Oct 2015 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 1 October 2015
10 Jun 2015 TM01 Termination of appointment of Simon Thornton as a director on 5 June 2015
30 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
27 Mar 2015 CH01 Director's details changed for David Burford on 5 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Nigel Lowry on 5 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Simon Thornton on 5 March 2015
27 Mar 2015 CH01 Director's details changed for Dr Simon Brian Fishel on 5 March 2015
27 Mar 2015 CH01 Director's details changed for Dr Kenneth Dowell on 5 March 2015
25 Mar 2015 AA Full accounts made up to 31 August 2014
04 Feb 2015 AP01 Appointment of David Burford as a director on 28 January 2015
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
03 Oct 2014 CH01 Director's details changed for Dr Simon Brian Fishel on 9 September 2014
02 Jul 2014 MR01 Registration of charge 033280390006
02 May 2014 AA Full accounts made up to 31 August 2013