Advanced company searchLink opens in new window

TAMESIDE, OLDHAM AND GLOSSOP MIND

Company number 06340472

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 Jun 2018 AP01 Appointment of Mr Richard Umpleby as a director on 11 June 2018
28 Jun 2018 AP01 Appointment of Mr John Martin Pollitt as a director on 11 June 2018
06 Jun 2018 CH03 Secretary's details changed for Ms Jennifer Robinson on 19 October 2017
05 Jun 2018 TM01 Termination of appointment of Gareth Paul Chadwick as a director on 2 February 2018
05 Jan 2018 TM01 Termination of appointment of Nadim Ikhlas Siddiqui as a director on 4 January 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
28 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 Aug 2016 AP01 Appointment of Mr Gareth Paul Chadwick as a director on 25 October 2015
24 Aug 2016 TM01 Termination of appointment of Samantha Jane Bradbury as a director on 27 June 2016
20 May 2016 AP01 Appointment of Dr Nadim Ikhlas Siddiqui as a director on 1 November 2015
20 May 2016 AP03 Appointment of Ms Jennifer Robinson as a secretary on 1 May 2016
20 May 2016 TM02 Termination of appointment of Richard Edwards as a secretary on 30 April 2016
28 Jan 2016 TM01 Termination of appointment of Jacqueline Byron as a director on 2 November 2015
28 Jan 2016 TM01 Termination of appointment of Steven Richard Ogden as a director on 8 October 2015
09 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AP01 Appointment of Ms Vicki Murcott as a director on 23 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 no member list
10 Aug 2015 AP01 Appointment of Ms Cheryl Eastwood as a director on 27 April 2015
03 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 no member list
12 Aug 2014 CH03 Secretary's details changed for Richard Edwards on 31 March 2014
12 Aug 2014 CH03 Secretary's details changed for Richard Edwards on 31 March 2014
23 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association