- Company Overview for SOUTH EAST FERTILITY CLINIC LTD (06546136)
- Filing history for SOUTH EAST FERTILITY CLINIC LTD (06546136)
- People for SOUTH EAST FERTILITY CLINIC LTD (06546136)
- Charges for SOUTH EAST FERTILITY CLINIC LTD (06546136)
- More for SOUTH EAST FERTILITY CLINIC LTD (06546136)
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 |