- Company Overview for ANDOVER MIND (02935549)
- Filing history for ANDOVER MIND (02935549)
- People for ANDOVER MIND (02935549)
- More for ANDOVER MIND (02935549)
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) |
---|---|---|---|
07 Jul 2015 | AD02 | Register inspection address has been changed to Arcade House West Brook Close South Street Andover SP10 2BN | |
07 Jul 2015 | TM01 | Termination of appointment of Malcolme John Sykes as a director on 6 January 2014 | |
07 Jul 2015 | AP01 | Appointment of Mrs Jennifer Sergeant as a director on 28 July 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of John David Avery as a director on 22 September 2014 | |
13 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 3 June 2014 no member list | |
21 Jul 2014 | AP03 | Appointment of Mr David Weston as a secretary on 6 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for John David Avery on 1 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr David George Weston on 1 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Malcolme John Sykes on 1 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Dr Jennifer Catherine Terry Verity on 1 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Gillian Avis O'leary on 1 January 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Michael Joseph Mumford on 1 January 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Malcolme John Sykes as a secretary on 6 January 2014 | |
09 May 2014 | AD01 | Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 9 May 2014 | |
14 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of David Robinson as a director | |
24 Jul 2013 | AR01 | Annual return made up to 3 June 2013 no member list | |
23 May 2013 | TM01 | Termination of appointment of Colin Percival as a director | |
22 May 2013 | AP01 | Appointment of Gillian Avis O'leary as a director | |
24 Jan 2013 | AP03 | Appointment of Malcolme John Sykes as a secretary | |
05 Dec 2012 | AP01 | Appointment of Mr David George Weston as a director | |
05 Dec 2012 | AP01 | Appointment of Malcolme John Sykes as a director | |
09 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Aug 2012 | AP01 | Appointment of John David Avery as a director |