- Company Overview for CARE FERTILITY HOLDINGS LIMITED (11942726)
- Filing history for CARE FERTILITY HOLDINGS LIMITED (11942726)
- People for CARE FERTILITY HOLDINGS LIMITED (11942726)
- Charges for CARE FERTILITY HOLDINGS LIMITED (11942726)
- More for CARE FERTILITY HOLDINGS LIMITED (11942726)
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) |
---|---|---|---|
13 Jun 2020 | TM01 | Termination of appointment of Sumit Dheir as a director on 2 June 2020 | |
13 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 August 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Andrew Strong as a director on 12 March 2020 | |
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
30 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 July 2019
|
|
14 Oct 2019 | TM01 | Termination of appointment of Nigel Mark Inches Robertson as a director on 30 September 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | AD01 | Registered office address changed from , One Carter Lane London, EC4V 5ER, United Kingdom to John Webster House 6 Lawrence Drive, Nottingham Business Park Nottingham NG8 6PZ on 19 June 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | SH08 | Change of share class name or designation | |
24 May 2019 | PSC02 | Notification of Silverfleet Capital Partners Ii Gp Lp (Acting in Its Capacity as General Partner of Silverfleet Capital Ii Wplf Lp) as a person with significant control on 10 May 2019 | |
24 May 2019 | PSC05 | Change of details for Silverfleet Capital Partners Ii Gp Lp (Acting in Its Capacity as General Partner of Silverfleet Capital Partners Ii Lp) as a person with significant control on 10 May 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
22 May 2019 | AP01 | Appointment of Mr David Brian Burford as a director on 10 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Paul Brame as a director on 10 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Nigel Mark Inches Robertson as a director on 10 May 2019 | |
12 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-12
|