Advanced company searchLink opens in new window

SCARBOROUGH, WHITBY AND RYEDALE MIND

Company number 07027702

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)
06 Nov 2020 AD01 Registered office address changed from The Spencer Suite Falsgrave Community Resource Centre Seamer Road Scarborough North Yorkshire YO12 4DJ England to 39 Aberdeen Walk Scarborough YO11 1BD on 6 November 2020
22 Jun 2020 CH01 Director's details changed for Mrs Trudy Rodgers on 19 June 2020
18 Mar 2020 CH01 Director's details changed for Mr David Michael Latham on 18 March 2020
18 Mar 2020 AP01 Appointment of Mrs Trudy Rodgers as a director on 5 March 2020
18 Mar 2020 AP01 Appointment of Miss Gillian Karen Harper as a director on 5 March 2020
16 Mar 2020 AP01 Appointment of Miss Stacey Louise Thomas as a director on 5 March 2020
16 Mar 2020 TM01 Termination of appointment of Jessica Mary Appleby as a director on 5 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2019 TM01 Termination of appointment of Robert Henry Barnett as a director on 8 January 2019
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
26 Oct 2017 MA Memorandum and Articles of Association
18 Oct 2017 TM01 Termination of appointment of Stephen Findley Donaldson as a director on 10 October 2017
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
23 Nov 2016 AP01 Appointment of Mrs Christine Swaine as a director on 10 November 2016
01 Nov 2016 AP01 Appointment of Mr David Michael Latham as a director on 30 September 2016
14 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
13 Oct 2016 AP01 Appointment of Mr Robert Henry Barnett as a director on 30 September 2016
13 Oct 2016 AP01 Appointment of Mrs Jessica Mary Appleby as a director on 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
10 Aug 2016 AD01 Registered office address changed from Unit 22 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to The Spencer Suite Falsgrave Community Resource Centre Seamer Road Scarborough North Yorkshire YO12 4DJ on 10 August 2016