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 Jul 2014 CH01 Director's details changed for Dr Jennifer Catherine Terry Verity on 1 January 2014
21 Jul 2014 CH01 Director's details changed for Gillian Avis O'leary on 1 January 2014
21 Jul 2014 CH01 Director's details changed for Michael Joseph Mumford on 1 January 2014
21 Jul 2014 TM02 Termination of appointment of Malcolme John Sykes as a secretary on 6 January 2014
09 May 2014 AD01 Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 9 May 2014
14 Nov 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 TM01 Termination of appointment of David Robinson as a director
24 Jul 2013 AR01 Annual return made up to 3 June 2013 no member list
23 May 2013 TM01 Termination of appointment of Colin Percival as a director
22 May 2013 AP01 Appointment of Gillian Avis O'leary as a director
24 Jan 2013 AP03 Appointment of Malcolme John Sykes as a secretary
05 Dec 2012 AP01 Appointment of Mr David George Weston as a director
05 Dec 2012 AP01 Appointment of Malcolme John Sykes as a director
09 Oct 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AP01 Appointment of John David Avery as a director
15 Jun 2012 AR01 Annual return made up to 3 June 2012 no member list
15 Jun 2012 CH01 Director's details changed for Dr Jennifer Catherine Terry Verity on 2 June 2012
15 Jun 2012 CH01 Director's details changed for David Mckenzie Robinson on 2 June 2012
15 Jun 2012 CH01 Director's details changed for Michael Joseph Mumford on 2 June 2012
13 Jun 2012 CH01 Director's details changed for David Mckenzie Robinson on 2 June 2012
13 Jun 2012 TM01 Termination of appointment of Allan Appleby as a director
20 Dec 2011 TM01 Termination of appointment of Megan Lawson as a director
12 Nov 2011 TM01 Termination of appointment of Andrew Beadle as a director
12 Nov 2011 TM02 Termination of appointment of Andrew Beadle as a secretary
22 Aug 2011 AA Full accounts made up to 31 March 2011