Advanced company searchLink opens in new window

PLANTS AND MINDS

Company number 02449757

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)
03 Dec 2024 AD02 Register inspection address has been changed from 70 Springdale Road Broadstone BH18 9BY England to Cherry Tree Nursery Off New Road Roundabout Northbourne Bournemouth BH10 7DA
02 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
02 Dec 2024 AD04 Register(s) moved to registered office address Off New Road Roundabout Northbourne Bournemouth Dorset BH10 7DA
03 Sep 2024 AP01 Appointment of Mr Malcolm Shamus Scott-Walby as a director on 10 July 2024
03 Sep 2024 AP01 Appointment of Dr David Whitty as a director on 10 July 2024
18 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
21 May 2024 MA Memorandum and Articles of Association
01 May 2024 CERTNM Company name changed sheltered work opportunities project\certificate issued on 01/05/24
  • RES15 ‐ Change company name resolution on 2024-03-10
01 May 2024 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
01 May 2024 CONNOT Change of name notice
04 Apr 2024 TM01 Termination of appointment of Catherine Mary Hosier as a director on 2 April 2024
05 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
05 Dec 2023 TM02 Termination of appointment of Susan Elizabeth Cheeseman as a secretary on 1 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 TM01 Termination of appointment of June Mary Perryman as a director on 6 July 2023
26 May 2023 RP04AP01 Second filing for the appointment of Mrs Caroline Rosemary Darby-Jenkins as a director
08 Mar 2023 AP01 Appointment of Mrs Caroline Rosemary Darby-Jenkins as a director on 1 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/05/23
08 Mar 2023 AP01 Appointment of Mrs Deborah Susan Jarmey as a director on 1 February 2023
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Maria Elizabeth Seabright as a director on 21 September 2022
02 Aug 2022 TM01 Termination of appointment of Sheila Anne Carson as a director on 14 July 2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates