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)
21 Nov 2017 AA Accounts for a small company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
14 Jun 2017 AP01 Appointment of Mr Paul Charles Crossman as a director on 12 November 2015
12 Jun 2017 AP01 Appointment of Miss Sandra Jane Buckley as a director on 22 May 2017
12 Jun 2017 TM01 Termination of appointment of Jennifer Sergeant as a director on 12 December 2016
12 Jun 2017 TM01 Termination of appointment of David George Weston as a director on 10 November 2016
12 Jun 2017 TM02 Termination of appointment of David Weston as a secretary on 10 November 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 Nov 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 3 June 2016 no member list
16 Jun 2016 TM01 Termination of appointment of Gillian Avis O'leary as a director on 23 May 2016
15 Jun 2016 TM01 Termination of appointment of Gillian Avis O'leary as a director on 23 May 2016
21 Nov 2015 AA Full accounts made up to 31 March 2015
09 Jul 2015 AP01 Appointment of Miss Bethia Reina Robertson as a director on 28 July 2014
07 Jul 2015 AR01 Annual return made up to 3 June 2015 no member list
07 Jul 2015 AD02 Register inspection address has been changed to Arcade House West Brook Close South Street Andover SP10 2BN
07 Jul 2015 TM01 Termination of appointment of Malcolme John Sykes as a director on 6 January 2014
07 Jul 2015 AP01 Appointment of Mrs Jennifer Sergeant as a director on 28 July 2014
07 Jul 2015 TM01 Termination of appointment of John David Avery as a director on 22 September 2014
13 Nov 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 3 June 2014 no member list
21 Jul 2014 AP03 Appointment of Mr David Weston as a secretary on 6 January 2014
21 Jul 2014 CH01 Director's details changed for John David Avery on 1 January 2014
21 Jul 2014 CH01 Director's details changed for Mr David George Weston on 1 January 2014
21 Jul 2014 CH01 Director's details changed for Malcolme John Sykes on 1 January 2014