Advanced company searchLink opens in new window

HEREFORDSHIRE MIND

Company number 02339094

Filter by category

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)
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr Mark Waller on 16 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Mark Waller on 16 June 2020
18 Jun 2020 CH01 Director's details changed for Ms Catherine Shovlin on 16 June 2020
13 Feb 2020 TM01 Termination of appointment of Judith Faux as a director on 13 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
08 Aug 2019 AP01 Appointment of Miss Jenny Louise Wickett as a director on 1 April 2019
08 Aug 2019 AP01 Appointment of Mr Andrew Stewart Fry as a director on 1 January 2019
08 Aug 2019 AP01 Appointment of Mr Alan Thomas Last as a director on 1 July 2018
07 Aug 2019 TM01 Termination of appointment of Douglas King as a director on 23 November 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
23 Aug 2018 TM01 Termination of appointment of Hilary Baker as a director on 16 April 2018
20 Feb 2018 AA Full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Adrian Wilcox as a director on 17 July 2017
01 Feb 2017 TM02 Termination of appointment of Richard Stephen Kelly as a secretary on 1 February 2017
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
14 Dec 2015 TM01 Termination of appointment of Leonard Alan Gale as a director on 14 December 2015
05 Oct 2015 AD01 Registered office address changed from 14 st Owen Street Hereford Herefordshire HR1 2PL to Heffernan House 130 Widemarsh Street Hereford HR4 9HN on 5 October 2015
21 Sep 2015 MR01 Registration of charge 023390940005, created on 15 September 2015