- 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) |
---|---|---|---|
18 Aug 2015 | MR01 | Registration of charge 023390940004, created on 4 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 023390940003, created on 4 August 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 22 July 2015 no member list | |
01 Jun 2015 | TM01 | Termination of appointment of Julia Marlyn Dickinson as a director on 18 May 2015 | |
11 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of John Frederick Baldwin as a director on 10 November 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Christopher James Thomas as a director on 22 September 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 22 July 2014 no member list | |
08 Sep 2014 | AP01 | Appointment of Dr Christopher James Thomas as a director on 9 December 2013 | |
08 Sep 2014 | AP01 | Appointment of Mr Douglas King as a director on 12 May 2014 | |
19 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Oct 2013 | AP01 | Appointment of Judith Faux as a director | |
22 Jul 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
22 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
12 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
25 Jul 2012 | AR01 | Annual return made up to 22 July 2012 no member list | |
28 May 2012 | TM01 | Termination of appointment of Barry Palmer as a director | |
22 Dec 2011 | AP01 | Appointment of Hilary Baker as a director | |
22 Dec 2011 | AP01 | Appointment of Mark Waller as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Alexandra Weaver as a director | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 22 July 2011 no member list | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 |