Advanced company searchLink opens in new window

DONCASTER MIND

Company number 07433894

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)
01 Mar 2024 TM01 Termination of appointment of Maria Blazenca Orlovic as a director on 6 November 2023
01 Mar 2024 AP01 Appointment of Mr Ian Williams as a director on 8 January 2024
01 Mar 2024 AP01 Appointment of Mr Gavin Maynard as a director on 8 January 2024
01 Mar 2024 TM01 Termination of appointment of Cameron Clark as a director on 5 February 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr Lawrence Hollando as a director on 3 April 2023
05 Jul 2023 AP01 Appointment of Mrs Marie Hall as a director on 3 April 2023
05 Jul 2023 AP01 Appointment of Mr David John Smith as a director on 30 January 2023
05 Jul 2023 TM01 Termination of appointment of Umesh Pednekar as a director on 3 April 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mr Umesh Pednekar as a director on 24 January 2022
12 Dec 2022 TM01 Termination of appointment of Patricia Ann Loveless as a director on 4 October 2021
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
26 Jul 2021 PSC08 Notification of a person with significant control statement
25 Jun 2021 PSC07 Cessation of Anne Symon as a person with significant control on 25 June 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
17 Dec 2020 TM01 Termination of appointment of Lindsay Joy Gillies as a director on 2 December 2019
10 Dec 2020 AD01 Registered office address changed from Exchange Buildings, Second Floor, 35 Market Place Exchange Buildings, Second Floor 35 Market Place Doncaster South Yorkshire DN1 1NE England to Exchange Buildings Second Floor 35 Market Place Doncaster South Yorkshire DN1 1NE on 10 December 2020
09 Dec 2020 AD01 Registered office address changed from Oracle House 2-5 Princes Street Doncaster DN1 3NJ England to Exchange Buildings, Second Floor, 35 Market Place Exchange Buildings, Second Floor 35 Market Place Doncaster South Yorkshire DN1 1NE on 9 December 2020
19 May 2020 TM01 Termination of appointment of Karen Susan Foy as a director on 6 May 2020
26 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates