- Company Overview for LAMBETH AND SOUTHWARK MIND (02017214)
- Filing history for LAMBETH AND SOUTHWARK MIND (02017214)
- People for LAMBETH AND SOUTHWARK MIND (02017214)
- More for LAMBETH AND SOUTHWARK MIND (02017214)
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) |
---|---|---|---|
29 Jul 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
29 Jul 2015 | AP01 | Appointment of Mr Iain Michael Leslie Snell as a director on 2 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Ms Parveen Betab as a director on 2 April 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of John William Pryor as a director on 31 January 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Emily Claire Southcott Georghiou as a director on 5 February 2015 | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Smarajit Roy as a director on 18 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Rebecca Jane Cotton as a director on 31 August 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
02 Jun 2014 | AP01 | Appointment of Ms Josephine Lindley Thomas as a director | |
25 Mar 2014 | AP01 | Appointment of Ms Rebecca Jane Cotton as a director | |
24 Feb 2014 | AP01 | Appointment of Thomas Hucknall Pollard as a director | |
24 Feb 2014 | AP01 | Appointment of Thomas Hucknall Pollard as a director | |
24 Feb 2014 | AD01 | Registered office address changed from Lambeth Accord (4Th Floor) 336 Brixton Road London SW9 7AA United Kingdom on 24 February 2014 | |
27 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 2 July 2013 no member list | |
26 Jun 2013 | TM01 | Termination of appointment of Stephen Mccullough as a director | |
18 Jan 2013 | AP01 | Appointment of Mr John Martin Jeremy Dawes as a director | |
17 Jan 2013 | CERTNM |
Company name changed lambeth mind\certificate issued on 17/01/13
|
|
17 Jan 2013 | MISC | NE01 | |
06 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | CC04 | Statement of company's objects | |
31 Dec 2012 | CONNOT | Change of name notice | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 4Th Floor Lambeth Accord Brixton Road London SW9 7AA United Kingdom on 9 November 2012 |