Advanced company searchLink opens in new window

CARE FERTILITY CHESTER (HOLDINGS) LIMITED

Company number 10648947

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)
28 Feb 2019 PSC01 Notification of Simon Jonathan Wood as a person with significant control on 28 February 2019
28 Feb 2019 PSC01 Notification of Nabil Gabriel Haddad as a person with significant control on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from 30 st Giles' Oxford OX1 3LE United Kingdom to C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Saber Baccouche as a director on 28 February 2019
20 Feb 2019 PSC05 Change of details for Ivi Uk Ltd as a person with significant control on 2 May 2017
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
27 Dec 2018 AP01 Appointment of Saber Baccouche as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Kristof Alexander Kunzmann as a director on 21 December 2018
08 Oct 2018 TM01 Termination of appointment of Joseph Enda Mcveigh as a director on 28 September 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
12 Jun 2017 TM01 Termination of appointment of David Lythgoe as a director on 31 May 2017
12 Jun 2017 TM02 Termination of appointment of David Lythgoe as a secretary on 31 May 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 100
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 02/05/2017
  • RES10 ‐ Resolution of allotment of securities
22 May 2017 AP01 Appointment of Mr Kristof Alexander Kunzmann as a director on 2 May 2017
22 May 2017 AP03 Appointment of David Lythgoe as a secretary on 2 May 2017
22 May 2017 AP01 Appointment of Mr David Lythgoe as a director on 2 May 2017
22 May 2017 AP01 Appointment of Mr Nabil Gabriel Haddad as a director on 2 May 2017
22 May 2017 AP01 Appointment of Mr Simon John Wood as a director on 2 May 2017
03 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
13 Mar 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted