Advanced company searchLink opens in new window

SOUTH EAST FERTILITY CLINIC LTD

Company number 06546136

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)
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 August 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Jun 2019 MR01 Registration of charge 065461360006, created on 21 June 2019
20 Jun 2019 MR04 Satisfaction of charge 065461360001 in full
20 Jun 2019 MR04 Satisfaction of charge 065461360002 in full
20 Jun 2019 MR04 Satisfaction of charge 065461360003 in full
20 Jun 2019 MR04 Satisfaction of charge 065461360004 in full
20 Jun 2019 MR04 Satisfaction of charge 065461360005 in full
20 May 2019 TM01 Termination of appointment of Nigel Mark Inches Robertson as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of Simon Brian Fishel as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of Kenneth Dowell as a director on 10 May 2019
13 Apr 2019 AP01 Appointment of Mr Paul Brame as a director on 4 April 2019
01 Mar 2019 AA Full accounts made up to 31 August 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
19 Feb 2019 MR01 Registration of charge 065461360005, created on 7 February 2019
07 Jun 2018 AA Full accounts made up to 31 August 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
22 Sep 2017 CH01 Director's details changed for Mr David Burford on 21 September 2017
12 Jun 2017 AA Full accounts made up to 31 August 2016
09 Jun 2017 MR01 Registration of charge 065461360004, created on 31 May 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
28 Feb 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