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)
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