SOUTH EAST AND CENTRAL ESSEX MIND LIMITED
Company number 07597188
- Company Overview for SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)
- Filing history for SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)
- People for SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)
- Charges for SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)
- More for SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)
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 |