- Company Overview for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Filing history for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- People for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Charges for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Insolvency for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Registers for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- More for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
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) |
---|---|---|---|
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 Mar 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Simon Gordon as a director on 1 March 2018 | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
17 Oct 2017 | TM01 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 | |
08 Feb 2017 | AP01 | Appointment of Catherine Lois Mason as a director on 6 February 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
15 Jul 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
05 Jul 2016 | AP01 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Robert Roger as a director on 30 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Feb 2016 | SH20 | Statement by Directors | |
09 Feb 2016 | SH19 |
Statement of capital on 9 February 2016
|
|
09 Feb 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Simon Gordon on 9 November 2011 |