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)
02 Aug 2016 MR01 Registration of charge 065461360003, created on 27 July 2016
28 Jul 2016 AP01 Appointment of Mr Nigel Mark Inches Robertson as a director on 27 June 2016
28 Jul 2016 TM01 Termination of appointment of Harvey Bertenshaw Ainley as a director on 30 June 2016
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
11 Nov 2015 TM01 Termination of appointment of Nigel Lowry as a director on 2 November 2015
02 Oct 2015 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 1 October 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for David Burford on 28 February 2015
04 Feb 2015 AP01 Appointment of David Burford as a director on 28 January 2015
29 Dec 2014 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 CH01 Director's details changed for Dr Simon Brian Fishel on 9 September 2014
29 Sep 2014 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
24 Jul 2014 MA Memorandum and Articles of Association
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Jul 2014 AP01 Appointment of Mr Nigel Lowry as a director on 26 June 2014
15 Jul 2014 AP01 Appointment of Dr Kenneth Dowell as a director on 26 June 2014
15 Jul 2014 AP01 Appointment of Ian Stewart Thomson as a director on 26 June 2014
15 Jul 2014 AP01 Appointment of Dr Simon Brian Fishel as a director on 26 June 2014
15 Jul 2014 AD01 Registered office address changed from Amberley House 9 Queens Road Tunbridge Wells Kent TN4 9LL to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham Nottinghamshire NG8 6PZ on 15 July 2014
15 Jul 2014 TM02 Termination of appointment of Mark Wilcox as a secretary on 26 June 2014
15 Jul 2014 TM01 Termination of appointment of Mark Wilcox as a director on 26 June 2014
15 Jul 2014 TM01 Termination of appointment of Michael Robert Rimington as a director on 26 June 2014
01 Jul 2014 MR01 Registration of charge 065461360002