Advanced company searchLink opens in new window

THE FERTILITY PARTNERSHIP LTD

Company number 08765580

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
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
  • GBP 100
20 Nov 2014 TM01 Termination of appointment of Iain Stewart Grant as a director on 19 November 2014