CENTRES FOR ASSISTED REPRODUCTION LIMITED
Company number 03328039
- Company Overview for CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)
- Filing history for CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)
- People for CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)
- Charges for CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)
- More for CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)
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) |
---|---|---|---|
02 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from, john webster house 6 lawrence drive, nottingham business park, nottingham, NG8 6PZ | |
05 Jun 2008 | AA | Full accounts made up to 31 August 2007 | |
27 May 2008 | 363a | Return made up to 05/03/08; full list of members | |
27 May 2008 | 288c | Director's change of particulars / nigel lowry / 23/10/2007 | |
27 May 2008 | 288c | Director's change of particulars / simon thornton / 31/10/2007 | |
07 Mar 2008 | 288b | Appointment terminated secretary augustine clement | |
06 Mar 2008 | 288a | Secretary appointed catherine mary jane vickery | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from, 4 thameside centre, kew bridge road, brentford, middlesex, TW8 0HF | |
14 Jan 2008 | 363s | Return made up to 05/03/07; full list of members; amend | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH | |
24 May 2007 | AA | Full accounts made up to 31 August 2006 | |
17 Apr 2007 | 363s | Return made up to 05/03/07; full list of members | |
04 Jan 2007 | 288c | Secretary's particulars changed | |
14 Jun 2006 | AA | Group of companies' accounts made up to 31 August 2005 | |
08 May 2006 | 363s | Return made up to 05/03/06; full list of members | |
28 Dec 2005 | 288c | Director's particulars changed | |
15 Nov 2005 | 288b | Director resigned | |
15 Nov 2005 | 288b | Director resigned | |
15 Nov 2005 | 288b | Director resigned | |
15 Nov 2005 | 288b | Secretary resigned | |
14 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Oct 2005 | 288c | Secretary's particulars changed | |
06 Sep 2005 | 363s |
Return made up to 05/03/05; full list of members
|
|
06 Sep 2005 | 288a | New secretary appointed |