Advanced company searchLink opens in new window

HAVERING MIND

Company number 04184862

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)
07 May 2010 AR01 Annual return made up to 22 March 2010 no member list
06 May 2010 AD01 Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 6 May 2010
06 May 2010 CH01 Director's details changed for Dr Neil Wood on 1 March 2010
06 May 2010 CH01 Director's details changed for Neil Wood on 1 March 2010
06 May 2010 CH03 Secretary's details changed for Kenneth William Puckrin on 1 March 2010
06 May 2010 CH01 Director's details changed for Donal Hayes on 1 March 2010
06 May 2010 CH01 Director's details changed for Kenneth William Puckrin on 1 March 2010
06 May 2010 CH01 Director's details changed for Kenneth William Puckrin on 1 March 2010
09 Dec 2009 AP01 Appointment of Neil Wood as a director
09 Dec 2009 AP01 Appointment of Dean Clarke as a director
09 Dec 2009 AA Full accounts made up to 31 March 2009
19 Oct 2009 TM01 Termination of appointment of Terence Kenney as a director
16 Oct 2009 TM01 Termination of appointment of Nicholas Hearn as a director
20 May 2009 363a Annual return made up to 22/03/09
19 Jan 2009 288a Director appointed nicholas hearn
19 Jan 2009 288a Director appointed christopher andrews
19 Jan 2009 288a Director appointed eithne anne herlihy
19 Jan 2009 288a Director appointed christine gillbanks
19 Jan 2009 288a Director appointed donal hayes
14 Jan 2009 288b Appointment terminated director pamela hutton
14 Jan 2009 288b Appointment terminated director arnold walmer
14 Jan 2009 288b Appointment terminated director judith hall
14 Jan 2009 288b Appointment terminated director stanley colyer
22 Oct 2008 AA Full accounts made up to 31 March 2008
21 May 2008 363a Annual return made up to 22/03/08