- Company Overview for MIND ABERYSTWYTH (05238037)
- Filing history for MIND ABERYSTWYTH (05238037)
- People for MIND ABERYSTWYTH (05238037)
- More for MIND ABERYSTWYTH (05238037)
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) |
---|---|---|---|
06 May 2021 | AP01 | Appointment of Mr Mark Russell Pascoe as a director on 27 April 2021 | |
06 May 2021 | AP01 | Appointment of Miss Ivelina Dulkova as a director on 27 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr Nathaniel Pidcock as a director on 27 April 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Kathryn Marie Sinnett-Jones as a director on 27 April 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Humaiara Akther as a director on 27 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Catrin Owen as a director on 21 April 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Eurwen Booth as a director on 15 January 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
25 Sep 2020 | AP01 | Appointment of Ms Sally Bathurst as a director on 8 September 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Dylan Paul Lewis on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mrs Eurwen Booth on 27 April 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Naheed Kaderbhai on 10 March 2020 | |
29 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | AP01 | Appointment of Professor John Williams as a director on 1 January 2016 | |
12 Dec 2019 | AP01 | Appointment of Mrs Mair Pugh-Jones as a director on 2 December 2019 | |
10 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
21 May 2018 | TM01 | Termination of appointment of Anne Louisa Jeremiah as a director on 7 December 2017 | |
21 May 2018 | AD01 | Registered office address changed from The Mill, Riverside Terrace Mill Street Aberystwyth Ceredigion SY23 1JB to The Cambria Marine Terrace Aberystwyth SY23 2AZ on 21 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Lorraine Jane Jones as a director on 5 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |