Advanced company searchLink opens in new window

MIND IN SOMERSET

Company number 05148414

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)
24 Aug 2010 CH01 Director's details changed for Dr Robin Challoner on 8 June 2010
24 Aug 2010 CH01 Director's details changed for David Frank Johnson on 8 June 2010
24 Aug 2010 CH01 Director's details changed for Jean Frances Grant on 8 June 2010
24 Aug 2010 TM01 Termination of appointment of Mark Bennett as a director
24 Aug 2010 TM02 Termination of appointment of Stuart Hooper as a secretary
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
17 Jul 2009 363a Annual return made up to 08/06/09
16 Mar 2009 AA Partial exemption accounts made up to 31 March 2008
15 Jan 2009 288a Director appointed mark jason bennett
09 Jan 2009 MEM/ARTS Memorandum and Articles of Association
10 Nov 2008 363a Annual return made up to 08/06/08
10 Nov 2008 288b Appointment terminated director sheila harvey
10 Nov 2008 288b Appointment terminated director david doig
18 Jul 2008 288a Director appointed alan cottrell
10 Jul 2008 288a Director appointed dr robin challoner
04 Feb 2008 AA Full accounts made up to 31 March 2007
08 Jun 2007 363a Annual return made up to 08/06/07
13 Apr 2007 AA Full accounts made up to 31 March 2006
14 Jun 2006 363a Annual return made up to 08/06/06
05 May 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
14 Mar 2006 AA Accounts for a dormant company made up to 30 June 2005
06 Oct 2005 288a New secretary appointed
13 Sep 2005 288b Director resigned
04 Aug 2005 363a Annual return made up to 08/06/05
23 Jun 2005 287 Registered office changed on 23/06/05 from: the market building 2 canal road taunton somerset TA1 1PN