Advanced company searchLink opens in new window

DEVON MIND

Company number 10281020

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)
05 Feb 2025 AP01 Appointment of Mr Jonathan Phillip Hall as a director on 30 January 2025
20 Jan 2025 AP03 Appointment of Mrs Olivia Grimes as a secretary on 20 January 2025
20 Dec 2024 TM01 Termination of appointment of Nicholas Charles Southcott as a director on 19 December 2024
29 Nov 2024 AA Accounts for a small company made up to 31 March 2024
26 Nov 2024 TM01 Termination of appointment of Martin David Cordy as a director on 24 November 2024
20 Sep 2024 TM01 Termination of appointment of Euan Jonathan Hails as a director on 20 September 2024
06 Aug 2024 CH01 Director's details changed for Mr Martin David Cordy on 5 August 2024
25 Jul 2024 TM01 Termination of appointment of Sharon Ann Claridge as a director on 18 July 2024
25 Jul 2024 TM02 Termination of appointment of Sharon Ann Claridge as a secretary on 18 July 2024
16 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
12 Mar 2024 AP01 Appointment of Mrs Rebecca Cozic as a director on 5 March 2024
09 Mar 2024 AP01 Appointment of Mr Martin David Cordy as a director on 5 March 2024
09 Mar 2024 AP01 Appointment of Mr Matthew Keane as a director on 5 March 2024
09 Mar 2024 AP01 Appointment of Mrs Penny Blackmore as a director on 5 March 2024
09 Mar 2024 AP01 Appointment of Mr Nicholas Southcott as a director on 5 March 2024
30 Oct 2023 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 AP01 Appointment of Professor Euan Jonathan Hails as a director on 19 October 2023
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
26 Apr 2023 TM01 Termination of appointment of Peter Mullarkey as a director on 24 April 2023
11 Apr 2023 CH03 Secretary's details changed for Mrs Sharon Ann Claridge on 5 April 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 May 2022 AD01 Registered office address changed from 8 Woodside Greenbank Plymouth PL4 8QE United Kingdom to 156 Mannamead Road Plymouth PL3 5QL on 13 May 2022
11 Apr 2022 TM01 Termination of appointment of Sophie Rose Handley as a director on 10 April 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021