- Company Overview for THE FERTILITY PARTNERSHIP LTD (08765580)
- Filing history for THE FERTILITY PARTNERSHIP LTD (08765580)
- People for THE FERTILITY PARTNERSHIP LTD (08765580)
- Charges for THE FERTILITY PARTNERSHIP LTD (08765580)
- More for THE FERTILITY PARTNERSHIP LTD (08765580)
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) |
---|---|---|---|
06 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
23 Oct 2020 | CH01 | Director's details changed for Ms Judith Fleming on 23 October 2020 | |
27 Apr 2020 | MR01 | Registration of charge 087655800001, created on 24 April 2020 | |
30 Mar 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Andrew Came as a director on 11 February 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
04 Jul 2019 | AP01 | Appointment of Mr Geoffrey Howard Trew as a director on 4 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Miss Judith Fleming as a director on 4 July 2019 | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Stuart Antony Lavery as a director on 4 August 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
01 Sep 2015 | AP01 | Appointment of Mr Stuart Antony Lavery as a director on 18 June 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Gordon Boyd Coutts as a director on 3 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Andrew Came as a director on 3 March 2015 | |
05 Mar 2015 | CERTNM |
Company name changed repin uk LTD\certificate issued on 05/03/15
|
|
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Gordon Coutts as a director on 19 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | TM01 | Termination of appointment of Iain Stewart Grant as a director on 19 November 2014 |