Advanced company searchLink opens in new window

HAMPSHIRE FERTILITY LIMITED

Company number 06278490

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)
19 Sep 2014 CAP-SS Solvency Statement dated 15/09/14
19 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 15/09/2014
19 Sep 2014 SH02 Statement of capital on 15 September 2014
  • GBP 1,100
18 Sep 2014 SH10 Particulars of variation of rights attached to shares
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
30 Jun 2014 SH02 Statement of capital on 24 June 2014
  • GBP 351,100.00
07 Feb 2014 MR01 Registration of charge 062784900003
22 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
23 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 401,100
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013 SH02 Statement of capital on 30 April 2013
  • GBP 351,100
28 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 TM01 Termination of appointment of Stuart Lindsay as a director
04 Oct 2012 CH01 Director's details changed for Dr Chantal Dominique Simonis on 2 October 2012
04 Oct 2012 CH01 Director's details changed for Dr Susan Ingamells on 2 October 2012
03 Oct 2012 CH03 Secretary's details changed for Dr Susan Ingamells on 2 October 2012
03 Oct 2012 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 3 October 2012
18 Sep 2012 MISC Section 519
14 Sep 2012 MISC Sect 519 aud
20 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
12 Apr 2012 MEM/ARTS Memorandum and Articles of Association
12 Apr 2012 CC04 Statement of company's objects