AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD
Company number 05470318
- Company Overview for AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD (05470318)
- Filing history for AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD (05470318)
- People for AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD (05470318)
- Charges for AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD (05470318)
- More for AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD (05470318)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
21 Nov 2023 | CH01 | Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Dr Carole Marie-Therese Laura Gilling-Smith on 21 November 2023 | |
21 Nov 2023 | CH03 | Secretary's details changed for Stephen Ulph on 21 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 2 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from The Agora 138 Dyke Street Brighton West Sussex BN1 5DW England to 138 Dyke Road Brighton BN1 5PA on 21 November 2023 | |
28 Sep 2023 | MR04 | Satisfaction of charge 054703180004 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 054703180003 in full | |
15 Sep 2023 | MR01 | Registration of charge 054703180005, created on 15 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
08 Jun 2023 | CH01 | Director's details changed for Dr Carole Marie-Therese Laura Gilling-Smith on 22 February 2023 | |
07 Jun 2023 | CH03 | Secretary's details changed for Stephen Ulph on 22 February 2023 | |
08 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 30 November 2022 | |
22 Feb 2023 | PSC04 | Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 20 February 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 20 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from The Agora 3rd Floor Ellen Street Brighton and Hove West Sussex BN3 3LN to The Agora 138 Dyke Street Brighton West Sussex BN1 5DW on 21 February 2023 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Sep 2021 | MR01 | Registration of charge 054703180003, created on 17 September 2021 | |
22 Sep 2021 | MR01 | Registration of charge 054703180004, created on 17 September 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 15 August 2021 | |
23 Jul 2021 | PSC04 | Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 2 June 2021 | |
09 Jul 2021 | AP01 | Appointment of Miss Michele Charlotte Stephanie Gilling-Ulph as a director on 5 July 2021 |