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)
21 Oct 2010 TM01 Termination of appointment of William Matthews as a director
29 Jul 2010 AR01 Annual return made up to 22 July 2010 no member list
29 Jul 2010 CH01 Director's details changed for William Matthews on 22 July 2010
29 Jul 2010 CH01 Director's details changed for Alexandra Lilith Weaver on 22 July 2010
29 Jul 2010 CH01 Director's details changed for Catherine Shovlin on 22 July 2010
29 Jul 2010 CH01 Director's details changed for Julia Marlyn Dickinson on 22 July 2010
18 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from 26A st owen street hereford herefordshire HR1 2PR
18 Aug 2009 363a Annual return made up to 22/07/09
18 Aug 2009 288b Appointment terminated director marjorie shackleton
18 Aug 2009 288b Appointment terminated director paul fountain
18 Aug 2009 288b Appointment terminated director winefride attfield
04 Jul 2009 288a Director appointed catherine shovlin
28 May 2009 MISC Section 519 aud doc
05 Mar 2009 288a Director appointed leonard alan gale
31 Dec 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Annual return made up to 22/07/08
05 Aug 2008 288a Secretary appointed mr richard stephen kelly
04 Aug 2008 288b Appointment terminated secretary andrew strong
04 Aug 2008 288b Appointment terminated director graham freeman
04 Aug 2008 288b Appointment terminated director carol grant
30 Dec 2007 AA Full accounts made up to 31 March 2007
07 Aug 2007 363a Annual return made up to 22/07/07
25 Jul 2007 288a New director appointed
17 May 2007 288a New director appointed