Advanced company searchLink opens in new window

ANDOVER MIND

Company number 02935549

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)
12 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Jennifer Catherine Terry Verity as a director on 2 December 2020
19 Apr 2021 CH01 Director's details changed for Mr Thomas Rawcliffe on 9 April 2021
19 Apr 2021 TM01 Termination of appointment of Jacqueline Rose Abdollahzadeh as a director on 9 April 2021
27 Jan 2021 AA Accounts for a small company made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
11 Jun 2020 AP01 Appointment of Mrs Anne Elizabeth Phillips as a director on 19 May 2020
09 Apr 2020 AP01 Appointment of Mr Thomas Rawcliffe as a director on 31 January 2020
09 Apr 2020 AP01 Appointment of Mrs Jacqueline Rose Abdollahzadeh as a director on 1 April 2020
09 Apr 2020 TM01 Termination of appointment of Neil Graham Poynter as a director on 21 February 2020
09 Apr 2020 TM01 Termination of appointment of Karen Jean Ashley-Brown as a director on 31 January 2020
05 Jan 2020 AA Accounts for a small company made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
19 Feb 2019 TM01 Termination of appointment of Felicity Lucy Mitchell as a director on 18 June 2018
19 Feb 2019 AP01 Appointment of Mrs Felicity Lucy Mitchell as a director on 12 December 2017
19 Feb 2019 AP01 Appointment of Mrs Iris Stevens as a director on 30 July 2018
19 Feb 2019 AP01 Appointment of Mrs Karen Jean Ashley-Brown as a director on 30 July 2018
19 Feb 2019 AP01 Appointment of Mr Neil Graham Poynter as a director on 30 July 2018
19 Feb 2019 TM01 Termination of appointment of Richard Rowles as a director on 28 July 2018
19 Feb 2019 TM01 Termination of appointment of Bethia Reina Robertson as a director on 10 July 2018
19 Feb 2019 TM01 Termination of appointment of Michael Joseph Mumford as a director on 10 July 2018
13 Dec 2018 AA Full accounts made up to 31 March 2018
06 Jul 2018 AD02 Register inspection address has been changed to Westbrook Close South Street Andover SP10 2BN
06 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
04 Jul 2018 AP01 Appointment of Mr Richard Rowles as a director on 9 November 2017