- Company Overview for CARE FERTILITY GROUP LIMITED (05423241)
- Filing history for CARE FERTILITY GROUP LIMITED (05423241)
- People for CARE FERTILITY GROUP LIMITED (05423241)
- Charges for CARE FERTILITY GROUP LIMITED (05423241)
- Registers for CARE FERTILITY GROUP LIMITED (05423241)
- More for CARE FERTILITY GROUP LIMITED (05423241)
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) |
---|---|---|---|
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 16 June 2012
|
|
20 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jul 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF Uk on 11 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Bradley Sacks as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Craig Lovelace as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Richard Evans as a director | |
11 Jul 2012 | TM02 | Termination of appointment of Catherine Vickery as a secretary | |
28 May 2012 | MISC | Amending 122 re redemption of 600001 redeemable pref @ £1 each on 8/7/09 | |
28 May 2012 | MISC | Amending 122 re redemption of 600000 erdeemable pref @ £1 each on 7/10/08 | |
21 May 2012 | 122 | S-div | |
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 October 2005
|
|
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Bradley Jonathan Sacks as a director | |
09 Apr 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
09 Apr 2012 | TM01 | Termination of appointment of Stephen Collier as a director | |
09 Apr 2012 | TM01 | Termination of appointment of Philip Pegler as a director | |
05 Apr 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Richard Harold Evans on 3 July 2010 | |
24 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
18 May 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
04 Mar 2011 | SH20 | Statement by directors | |
04 Mar 2011 | SH19 |
Statement of capital on 4 March 2011
|
|
04 Mar 2011 | CAP-SS | Solvency statement dated 15/02/11 | |
04 Mar 2011 | RESOLUTIONS |
Resolutions
|