- 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) |
---|---|---|---|
19 Jun 2009 | 288a | Director appointed archibald joseph aldworth | |
09 Jun 2009 | 288b | Appointment terminated director norman webley | |
09 Jun 2009 | 288a | Director appointed mike sandells | |
09 Jun 2009 | 288a | Director appointed stephanie bailey | |
03 Mar 2009 | 288b | Appointment terminated director and secretary frank hulbert | |
03 Mar 2009 | 288b | Appointment terminated director brian roche | |
03 Mar 2009 | 288b | Appointment terminated director adele valentine | |
03 Mar 2009 | 288a | Secretary appointed nic lunt | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Aug 2008 | 363a | Annual return made up to 06/07/08 | |
01 Aug 2008 | 288c | Director's change of particulars / norman webley / 06/07/2008 | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 May 2008 | 225 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 | |
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2007 | 363a | Annual return made up to 06/07/07 | |
09 Aug 2007 | 288c | Director's particulars changed | |
09 Aug 2007 | 288b | Director resigned | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
22 Mar 2007 | 288a | New secretary appointed;new director appointed | |
22 Mar 2007 | 288a | New director appointed | |
22 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Secretary resigned | |
11 Mar 2007 | 288a | New director appointed |