Advanced company searchLink opens in new window

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED

Company number 13698981

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)
13 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2025 MA Memorandum and Articles of Association
23 Dec 2024 AA Full accounts made up to 31 December 2023
18 Dec 2024 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 17 December 2024
18 Dec 2024 AP03 Appointment of Mr Samir Chandrakant Patel as a secretary on 17 December 2024
22 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
02 Sep 2024 TM01 Termination of appointment of Suzanne Marie Canham as a director on 31 August 2024
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 AP01 Appointment of Mr Stephen Alexander Maxwell as a director on 6 February 2023
09 Feb 2023 TM01 Termination of appointment of Thomas Stephen Price as a director on 18 January 2023
14 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
01 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 18/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 MA Memorandum and Articles of Association
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2,000
26 Aug 2022 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 16 August 2022
26 Aug 2022 AP01 Appointment of Mr Zahid Rehan Salim as a director on 16 August 2022
26 Aug 2022 AP01 Appointment of Mr James Nicopoullos as a director on 16 August 2022
26 Aug 2022 AP01 Appointment of Mr Thomas Stephen Price as a director on 16 August 2022
18 Jan 2022 CH01 Director's details changed for John Michael Raey on 18 January 2022
18 Jan 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
22 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-22
  • GBP 1