ACCESS FERTILITY BUILDING LIMITED

Carlton House High Street Carlton House High Street, Rushden, NN10 8BW, United Kingdom
StatusACTIVE
Company No.11223503
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACCESS FERTILITY BUILDING LIMITED is an active private limited company with number 11223503. It was incorporated 6 years, 3 months, 21 days ago, on 23 February 2018. The company address is Carlton House High Street Carlton House High Street, Rushden, NN10 8BW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Craig Miller

Change date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Pablo Cervera Garnica

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr Ashley Craig Miller

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo Cervera Garnica

Change date: 2019-10-17

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112235030001

Charge creation date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Ramon Navarro Quijano

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Cervera Garnica

Appointment date: 2019-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEPOCHMAX LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11003884
Status:ACTIVE
Category:Private Limited Company

EYE CARE CENTRE (SPALDING) LIMITED

4 CUCKOO CLOSE,PETERBOROUGH,PE6 7BL

Number:05038148
Status:ACTIVE
Category:Private Limited Company

FAFINNE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07103900
Status:ACTIVE
Category:Private Limited Company

HOMEBUILD AND MAINTENANCE LIMITED

82 PIER ROAD,GRAVESEND,DA11 9NA

Number:08019417
Status:ACTIVE
Category:Private Limited Company
Number:02595261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO-HIRE UK SERVICES LIMITED

FLAT 17,BUXTON,SK17 6EQ

Number:11114592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source