- Company Overview for SOUTH SOMERSET MIND (05868369)
- Filing history for SOUTH SOMERSET MIND (05868369)
- People for SOUTH SOMERSET MIND (05868369)
- Charges for SOUTH SOMERSET MIND (05868369)
- More for SOUTH SOMERSET MIND (05868369)
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) |
---|---|---|---|
04 Sep 2016 | CH01 | Director's details changed for Ms Lucy Oliphant on 22 August 2016 | |
20 Aug 2016 | TM01 | Termination of appointment of Lynda Millicent Scott-Williams as a director on 1 August 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
14 Jun 2016 | CH01 | Director's details changed for Ms Lucy Oliphant on 31 May 2016 | |
17 May 2016 | AP01 | Appointment of Ms Lucy Oliphant as a director on 25 April 2016 | |
18 Feb 2016 | AP01 | Appointment of William Harrison Webbe as a director on 25 January 2016 | |
14 Feb 2016 | AP01 | Appointment of Ms Lynda Millicent Scott-Williams as a director on 25 January 2016 | |
31 Dec 2015 | TM01 | Termination of appointment of Mike Sandells as a director on 30 December 2015 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Unit 4, Yeovil Small Business Centre, Yeovil, So Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA to Unit 4 Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA on 12 November 2015 | |
27 Aug 2015 | AP01 | Appointment of Mrs Joanne Emma Wallis as a director on 29 June 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
06 Jul 2015 | TM01 | Termination of appointment of Kathleen Pearl Smyth as a director on 10 May 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Kathleen Pearl Smyth as a director on 10 May 2015 | |
21 Apr 2015 | MR04 | Satisfaction of charge 058683690001 in full | |
01 Nov 2014 | TM01 | Termination of appointment of Anne-Marie Rowson as a director on 31 October 2014 | |
01 Nov 2014 | TM01 | Termination of appointment of Andrea Louise Ayres as a director on 30 September 2014 | |
01 Nov 2014 | TM01 | Termination of appointment of Sarah Claire Stone as a director on 18 August 2014 | |
15 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mrs Andrea Louise Ayres on 30 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Kathleen Pearl Smyth on 30 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Miss Anne-Marie Rowson on 30 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mrs Andrea Louise Ayres on 30 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from The Markwick Centre Dampier Street Yeovil Somerset BA21 4EN to Unit 4, Yeovil Small Business Centre, Yeovil, So Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA on 31 July 2014 | |
21 Jul 2014 | MR01 | Registration of charge 058683690001, created on 1 July 2014 |