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)
26 Nov 2019 PSC07 Cessation of Jane Perry as a person with significant control on 1 November 2019
20 Nov 2019 PSC01 Notification of Anne Symon as a person with significant control on 1 November 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 TM01 Termination of appointment of Kate Elizabeth Wilson as a director on 5 March 2019
10 Jun 2019 TM01 Termination of appointment of Ann Scott as a director on 5 March 2019
05 Feb 2019 CH01 Director's details changed for Mr Cameron Clark on 30 January 2019
13 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CH01 Director's details changed for Mr Cameron Philips on 25 February 2018
16 May 2018 AP01 Appointment of Ms Anne Symon as a director on 9 April 2018
05 Dec 2017 AP01 Appointment of Ms Ann Scott as a director on 17 July 2017
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 AP01 Appointment of Miss Kate Elizabeth Wilson as a director on 19 June 2017
04 Dec 2017 TM01 Termination of appointment of Maureen O'leary as a director on 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
24 Oct 2017 TM01 Termination of appointment of Kimberly Nicholson as a director on 28 June 2017
24 Oct 2017 PSC07 Cessation of Jacqueline Lewis as a person with significant control on 31 March 2017
24 Oct 2017 TM02 Termination of appointment of Jacqueline Lewis as a secretary on 31 March 2017
24 Oct 2017 PSC01 Notification of Jane Perry as a person with significant control on 31 March 2017
11 Oct 2017 AD01 Registered office address changed from 27-29 Nether Hall Road Doncaster South Yorkshire DN1 2PG to Oracle House 2-5 Princes Street Doncaster DN1 3NJ on 11 October 2017
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 May 2016 AP01 Appointment of Mr Peter Howard Jones as a director on 18 April 2016
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mr Cameron Philips as a director on 16 March 2015