THE NATURAL FERTILITY CENTRE LIMITED
Company number SC332810
- Company Overview for THE NATURAL FERTILITY CENTRE LIMITED (SC332810)
- Filing history for THE NATURAL FERTILITY CENTRE LIMITED (SC332810)
- People for THE NATURAL FERTILITY CENTRE LIMITED (SC332810)
- More for THE NATURAL FERTILITY CENTRE LIMITED (SC332810)
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 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2024 | |
07 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2023 | |
11 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2023 | |
08 Dec 2023 | PSC01 | Notification of Jill Lesley Wright as a person with significant control on 1 April 2023 | |
08 Dec 2023 | PSC01 | Notification of Monika Niemczynowicz as a person with significant control on 1 December 2023 | |
08 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
04 Dec 2023 | PSC07 | Cessation of Rachael Forrest as a person with significant control on 1 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Fiona Wolfenden as a secretary on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Fiona Wolfenden as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Ms Monika Niemczynowicz as a director on 1 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
30 Aug 2023 | AP01 | Appointment of Ms Jill Lesley Wright as a director on 1 April 2023 | |
01 May 2023 | TM01 | Termination of appointment of Rachael Forrest as a director on 31 March 2023 | |
19 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from , 76/6 Strathearn Road, Edinburgh, EH9 2AF to 36a Albany Street Edinburgh Midlothian EH1 3QH on 21 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
02 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 May 2021 | CH01 | Director's details changed for Ms Fiona Wolfenden on 6 May 2021 | |
06 May 2021 | CH03 | Secretary's details changed for Fiona Wolfenden on 6 May 2021 |