CARE FERTILITY CHESTER (HOLDINGS) LIMITED
Company number 10648947
- Company Overview for CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)
- Filing history for CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)
- People for CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)
- Charges for CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)
- More for CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)
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) |
---|---|---|---|
27 Sep 2019 | AP01 | Appointment of Mr Paul David Brame as a director on 24 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr David Brian Burford as a director on 24 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | PSC07 | Cessation of Ivi Uk Ltd as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Simon Jonathan Wood as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Nabil Gabriel Haddad as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 30 st Giles' Oxford OX1 3LE United Kingdom to C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Saber Baccouche as a director on 28 February 2019 | |
20 Feb 2019 | PSC05 | Change of details for Ivi Uk Ltd as a person with significant control on 2 May 2017 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
27 Dec 2018 | AP01 | Appointment of Saber Baccouche as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Kristof Alexander Kunzmann as a director on 21 December 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Joseph Enda Mcveigh as a director on 28 September 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of David Lythgoe as a director on 31 May 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of David Lythgoe as a secretary on 31 May 2017 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | AP01 | Appointment of Mr Kristof Alexander Kunzmann as a director on 2 May 2017 | |
22 May 2017 | AP03 | Appointment of David Lythgoe as a secretary on 2 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr David Lythgoe as a director on 2 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Nabil Gabriel Haddad as a director on 2 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Simon John Wood as a director on 2 May 2017 |