- Company Overview for FERTILITY BRISTOL LIMITED (10946488)
- Filing history for FERTILITY BRISTOL LIMITED (10946488)
- People for FERTILITY BRISTOL LIMITED (10946488)
- More for FERTILITY BRISTOL LIMITED (10946488)
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) |
---|---|---|---|
07 Sep 2021 | TM01 | Termination of appointment of Robert Denzil Hollis as a director on 10 July 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | AP01 | Appointment of Mr Robert Denzil Hollis as a director on 5 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Enda Joseph Mcveigh as a director on 5 April 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
03 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
14 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 28 February 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 26 July 2018 | |
08 Mar 2018 | SH08 | Change of share class name or designation | |
08 Mar 2018 | SH02 | Sub-division of shares on 28 February 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
28 Feb 2018 | PSC04 | Change of details for Dr Valentine Akande as a person with significant control on 14 December 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | CONNOT | Change of name notice | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|