- Company Overview for HEREFORDSHIRE MIND (02339094)
- Filing history for HEREFORDSHIRE MIND (02339094)
- People for HEREFORDSHIRE MIND (02339094)
- Charges for HEREFORDSHIRE MIND (02339094)
- More for HEREFORDSHIRE MIND (02339094)
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 |