- Company Overview for MENDING INJURED MINDS (03709632)
- Filing history for MENDING INJURED MINDS (03709632)
- People for MENDING INJURED MINDS (03709632)
- Insolvency for MENDING INJURED MINDS (03709632)
- More for MENDING INJURED MINDS (03709632)
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 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Dr Richard Martin Peacock on 14 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Paul Glyn Evans on 14 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Dr Richard Martin Peacock on 14 September 2017 | |
21 Sep 2017 | CH03 | Secretary's details changed for Brenda Anne Peacock on 14 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from St Nicholas Court 27 Castle Gate Nottingham NG1 7AR England to Queens Head Chambers 42 Kirk Gate Newark NG24 1AB on 29 August 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Andrew Robert Bickle as a director on 2 September 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AD01 | Registered office address changed from 67 North Gate Newark Nottinghamshire NG24 1HD to St Nicholas Court 27 Castle Gate Nottingham NG1 7AR on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Dr Richard Martin Peacock on 11 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Dr Andrew Robert Bickle on 11 May 2015 | |
27 May 2015 | CH03 | Secretary's details changed for Brenda Anne Peacock on 11 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Paul Glyn Evans on 11 May 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
10 Feb 2015 | CH01 | Director's details changed for Dr Richard Martin Peacock on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Dr Andrew Robert Bickle on 10 February 2015 | |
10 Feb 2015 | CH03 | Secretary's details changed for Brenda Anne Peacock on 10 February 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Barbara Helen Kennedy as a director on 24 July 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 8 February 2014 no member list |