Advanced company searchLink opens in new window

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED

Company number 07597188

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)
26 Sep 2017 MR01 Registration of charge 075971880007, created on 22 September 2017
21 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
23 Jan 2017 AP01 Appointment of Mrs Christine Weir-Ewing as a director on 19 January 2017
25 Nov 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 MR01 Registration of charge 075971880005, created on 6 October 2016
05 Sep 2016 TM01 Termination of appointment of Barry Lewis Cosker as a director on 27 July 2016
22 Jun 2016 MR01 Registration of charge 075971880004, created on 16 June 2016
19 May 2016 AR01 Annual return made up to 8 April 2016 no member list
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jul 2015 AP03 Appointment of Mr Michael Bunclark as a secretary on 22 June 2015
07 Jul 2015 TM02 Termination of appointment of Wayne Anthony King as a secretary on 1 July 2015
11 Jun 2015 TM01 Termination of appointment of David Williams as a director on 28 April 2015
23 Apr 2015 AR01 Annual return made up to 8 April 2015 no member list
21 Feb 2015 AP01 Appointment of Mr Davd Williams as a director on 21 November 2013
21 Feb 2015 AP01 Appointment of Mrs Lindsay White as a director on 21 November 2013
21 Feb 2015 AP01 Appointment of Mr Barry Lewis Cosker as a director on 20 November 2014
18 Dec 2014 TM01 Termination of appointment of Kay Elizabeth Ward as a director on 26 November 2014
18 Dec 2014 TM01 Termination of appointment of Raymond Frederick Thomas Davy as a director on 30 June 2014
28 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 8 April 2014 no member list
27 Nov 2013 MR01 Registration of charge 075971880003
08 Nov 2013 AA Full accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 8 April 2013 no member list
17 May 2013 TM01 Termination of appointment of Penny Alexander as a director
17 May 2013 AP01 Appointment of Mr Malcolm John Feltwell as a director