Advanced company searchLink opens in new window

C HAYDEN GYNAECOLOGY LIMITED

Company number 10485507

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
05 Sep 2023 AP01 Appointment of Mr Paul David Brame as a director on 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Nora June Densem as a director on 30 June 2023
07 Feb 2023 AA01 Previous accounting period shortened from 30 January 2023 to 31 December 2022
03 Jan 2023 AA Micro company accounts made up to 30 January 2022
21 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 January 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Mar 2022 TM01 Termination of appointment of Paul David Brame as a director on 24 February 2022
30 Mar 2022 AP01 Appointment of Nora June Densem as a director on 24 February 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 31 August 2022
04 Feb 2022 TM01 Termination of appointment of Catherine Hayden as a director on 1 February 2022
04 Feb 2022 PSC02 Notification of Care Fertility Leeds Limited as a person with significant control on 31 January 2022
04 Feb 2022 PSC07 Cessation of Catherine Hayden as a person with significant control on 31 January 2022
04 Feb 2022 AD01 Registered office address changed from West Hill House Allerton Hill Leeds West Yorkshire LS7 3QB United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 4 February 2022
28 Jan 2022 AP01 Appointment of Mr Paul David Brame as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mr David Brian Burford as a director on 28 January 2022
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates