East Riding Fertility Services Ltd was registered on 21 July 1994 with its registered office in Hull. Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed as Holland, Denise, Keyworth, Christine, Richardson, Robin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Denise | 01 April 2015 | - | 1 |
KEYWORTH, Christine | 01 April 2015 | - | 1 |
RICHARDSON, Robin | 30 January 1995 | 31 July 1998 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 April 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 April 2020 | |
SH01 - Return of Allotment of shares | 16 April 2020 | |
PSC07 - N/A | 16 April 2020 | |
PSC07 - N/A | 16 April 2020 | |
PSC02 - N/A | 16 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
MR01 - N/A | 03 December 2019 | |
MR04 - N/A | 21 October 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 24 July 2019 | |
CH01 - Change of particulars for director | 03 October 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 01 August 2017 | |
AUD - Auditor's letter of resignation | 11 April 2017 | |
AA - Annual Accounts | 20 October 2016 | |
CS01 - N/A | 03 August 2016 | |
AD01 - Change of registered office address | 29 July 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
TM02 - Termination of appointment of secretary | 29 July 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
AD04 - Change of location of company records to the registered office | 07 August 2015 | |
AP01 - Appointment of director | 31 May 2015 | |
AP01 - Appointment of director | 31 May 2015 | |
AP01 - Appointment of director | 31 May 2015 | |
CH01 - Change of particulars for director | 31 May 2015 | |
CH01 - Change of particulars for director | 31 May 2015 | |
CH01 - Change of particulars for director | 31 May 2015 | |
CH03 - Change of particulars for secretary | 31 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AA01 - Change of accounting reference date | 22 February 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 July 2013 | |
AA - Annual Accounts | 04 March 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AD01 - Change of registered office address | 15 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 19 August 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 24 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2002 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
353 - Register of members | 28 July 1999 | |
395 - Particulars of a mortgage or charge | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
AA - Annual Accounts | 03 June 1999 | |
363s - Annual Return | 14 August 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1997 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 27 May 1997 | |
288 - N/A | 22 August 1996 | |
288 - N/A | 22 August 1996 | |
363s - Annual Return | 19 August 1996 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 20 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1995 | |
288 - N/A | 08 February 1995 | |
RESOLUTIONS - N/A | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
NEWINC - New incorporation documents | 21 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2019 | Outstanding |
N/A |
Debenture | 14 July 1999 | Fully Satisfied |
N/A |