SOUTH EAST FERTILITY CLINIC LTD - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-11-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-11-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-03 View Report
Accounts. Legacy. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Officer name: Mr Paul David Brame. Appointment date: 2023-06-30. 2023-09-05 View Report
Officers. Officer name: Nora June Densem. Termination date: 2023-06-30. 2023-09-05 View Report
Accounts. Change account reference date company previous extended. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Mortgage. Charge creation date: 2022-06-23. Charge number: 065461360007. 2022-06-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-06-24 View Report
Accounts. Legacy. 2022-06-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21. 2022-05-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21. 2022-05-23 View Report
Mortgage. Charge number: 065461360006. 2022-04-08 View Report
Officers. Termination date: 2022-02-24. Officer name: Paul David Brame. 2022-03-30 View Report
Officers. Appointment date: 2022-02-24. Officer name: Nora June Densem. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Officers. Officer name: Mr Paul David Brame. Change date: 2021-06-01. 2021-07-05 View Report
Accounts. Accounts type full. 2021-06-12 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type full. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Mortgage. Charge number: 065461360006. Charge creation date: 2019-06-21. 2019-06-26 View Report
Mortgage. Charge number: 065461360001. 2019-06-20 View Report
Mortgage. Charge number: 065461360002. 2019-06-20 View Report
Mortgage. Charge number: 065461360003. 2019-06-20 View Report
Mortgage. Charge number: 065461360004. 2019-06-20 View Report
Mortgage. Charge number: 065461360005. 2019-06-20 View Report
Officers. Termination date: 2019-05-10. Officer name: Nigel Mark Inches Robertson. 2019-05-20 View Report
Officers. Officer name: Simon Brian Fishel. Termination date: 2019-05-10. 2019-05-20 View Report
Officers. Termination date: 2019-05-10. Officer name: Kenneth Dowell. 2019-05-20 View Report
Officers. Appointment date: 2019-04-04. Officer name: Mr Paul Brame. 2019-04-13 View Report
Accounts. Accounts type full. 2019-03-01 View Report
Confirmation statement. Statement with updates. 2019-02-28 View Report
Mortgage. Charge number: 065461360005. Charge creation date: 2019-02-07. 2019-02-19 View Report
Accounts. Accounts type full. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-02-28 View Report
Officers. Change date: 2017-09-21. Officer name: Mr David Burford. 2017-09-22 View Report
Accounts. Accounts type full. 2017-06-12 View Report
Mortgage. Charge creation date: 2017-05-31. Charge number: 065461360004. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Address. New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. 2017-02-28 View Report
Address. New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. 2017-02-28 View Report
Officers. Officer name: Ian Stewart Thomson. Termination date: 2017-01-20. 2017-02-10 View Report
Mortgage. Charge creation date: 2016-07-27. Charge number: 065461360003. 2016-08-02 View Report
Officers. Officer name: Mr Nigel Mark Inches Robertson. Appointment date: 2016-06-27. 2016-07-28 View Report
Officers. Officer name: Harvey Bertenshaw Ainley. Termination date: 2016-06-30. 2016-07-28 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report