Advanced company searchLink opens in new window

MIND HEALTH DEVELOPMENT LIMITED

Company number 06196046

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)
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to allot shares 24/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2012 SH01 Statement of capital following an allotment of shares on 24 March 2012
  • GBP 4
17 May 2012 SH08 Change of share class name or designation
17 May 2012 SH10 Particulars of variation of rights attached to shares
14 Apr 2012 TM01 Termination of appointment of Richard Norris as a director
14 Apr 2012 TM02 Termination of appointment of Richard Norris as a secretary
14 Apr 2012 AP03 Appointment of Mrs Frances Morris as a secretary
06 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
06 Apr 2012 AD01 Registered office address changed from 10 Vicarage Road Brewood Stafford Staffordshire ST19 9HA United Kingdom on 6 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AD01 Registered office address changed from 18 High Green Brewood Stafford Staffordshire ST19 9BD on 20 May 2011
03 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Glyn Philip Morris on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Dr Richard William Norris on 9 April 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Oct 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
26 Jun 2009 CERTNM Company name changed the promised land partnership LIMITED\certificate issued on 27/06/09
13 Apr 2009 363a Return made up to 02/04/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008