- Company Overview for SURROGACY UK LIMITED (07810487)
- Filing history for SURROGACY UK LIMITED (07810487)
- People for SURROGACY UK LIMITED (07810487)
- More for SURROGACY UK LIMITED (07810487)
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) |
---|---|---|---|
21 May 2018 | TM01 | Termination of appointment of Alisha Marie Buxton as a director on 31 December 2017 | |
21 May 2018 | TM01 | Termination of appointment of Leyla Maria Hutchings as a director on 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | AP01 | Appointment of Mr David Edward Pexton-Hayes as a director on 1 July 2017 | |
24 May 2017 | TM01 | Termination of appointment of Natalie Teresa Smith as a director on 19 March 2017 | |
24 May 2017 | TM01 | Termination of appointment of David Paul Willis as a director on 5 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr Alan Graham Mclellan as a director on 17 March 2017 | |
25 Jan 2017 | AP01 | Appointment of Mrs Alisha Marie Buxton as a director on 18 November 2016 | |
25 Jan 2017 | AP01 | Appointment of Mrs Caroline Evans as a director on 26 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Anne Sandra Dunkley as a director on 30 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr David Paul Willis as a director on 1 October 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of Nicole Leanne Evans as a director on 30 June 2016 | |
19 Aug 2016 | AP01 | Appointment of Mrs Fiona Alexandra O'driscoll as a director on 9 September 2015 | |
19 Aug 2016 | AP01 | Appointment of Mrs Nicole Leanne Evans as a director on 12 October 2013 | |
28 Apr 2016 | TM01 | Termination of appointment of Adrian Patrick Fineberg as a director on 31 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Lindum Manchester Road Sway Lymington Hampshire SO41 6AP to The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd on 17 March 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of David Capewell as a director on 19 September 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
07 Oct 2015 | AP01 | Appointment of Anne Sandra Dunkley as a director on 12 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Dr David Capewell as a director on 12 October 2013 | |
07 Oct 2015 | TM01 | Termination of appointment of Jacqueline Hunter as a director on 12 September 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Natalie Teresa Smith as a director on 14 March 2014 |