Advanced company searchLink opens in new window

CARE FERTILITY GROUP LIMITED

Company number 05423241

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)
16 Aug 2019 PSC05 Change of details for Care Fertility Holdings Limited as a person with significant control on 9 July 2019
26 Jun 2019 MR01 Registration of charge 054232410009, created on 21 June 2019
20 Jun 2019 MR04 Satisfaction of charge 2 in full
20 Jun 2019 MR04 Satisfaction of charge 054232410007 in full
20 Jun 2019 MR04 Satisfaction of charge 054232410008 in full
20 Jun 2019 MR04 Satisfaction of charge 054232410006 in full
20 Jun 2019 MR04 Satisfaction of charge 3 in full
20 Jun 2019 MR04 Satisfaction of charge 054232410004 in full
20 Jun 2019 MR04 Satisfaction of charge 054232410005 in full
08 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 SH02 Sub-division of shares on 10 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 TM01 Termination of appointment of Kenneth Dowell as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of David Torbet as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of Michael Kevin Peter Grassby as a director on 10 May 2019
14 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
12 Apr 2019 AP01 Appointment of Mr Paul Brame as a director on 4 April 2019
28 Feb 2019 AA Group of companies' accounts made up to 31 August 2018
19 Feb 2019 MR01 Registration of charge 054232410008, created on 7 February 2019
19 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
18 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1,221.56
29 Jan 2018 SH08 Change of share class name or designation
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2018 AP01 Appointment of Mr David Torbet as a director on 15 January 2018