- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |