Advanced company searchLink opens in new window

SOUTH SOMERSET MIND

Company number 05868369

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)
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