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)
22 May 2014 TM01 Termination of appointment of Janet King as a director
21 Feb 2014 AP01 Appointment of Danielle Juanita Gerada as a director
05 Nov 2013 AR01 Annual return made up to 23 September 2013 no member list
08 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AP01 Appointment of Mr John Graham Bradshaw as a director
23 Oct 2012 AR01 Annual return made up to 23 September 2012 no member list
17 Oct 2012 AP01 Appointment of Mr Duncan Anthony Webster as a director
26 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
10 Sep 2012 TM01 Termination of appointment of Lynn Kershaw as a director
10 Sep 2012 TM01 Termination of appointment of Richard Atherton as a director
13 Aug 2012 TM01 Termination of appointment of Paul Hunter as a director
26 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 23 September 2011 no member list
06 Oct 2011 AP01 Appointment of Andrew Arthur Brace as a director
06 Oct 2011 AP01 Appointment of Paul Timothy Hunter as a director
18 Oct 2010 AR01 Annual return made up to 23 September 2010 no member list
18 Oct 2010 CH01 Director's details changed for Lynn Marie Kershaw on 23 September 2010
15 Oct 2010 TM01 Termination of appointment of Janet Mcconville as a director
14 Oct 2010 TM01 Termination of appointment of Emily Franklin as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Apr 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
23 Sep 2009 NEWINC Incorporation