Advanced company searchLink opens in new window

RICHMOND BOROUGH MIND

Company number 07954134

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 Apr 2019 TM01 Termination of appointment of Edward Lowe as a director on 10 March 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
19 Dec 2018 AD01 Registered office address changed from 32 Hampton Road Twickenham TW2 5QB England to 1st Floor, Rear, Uk House 82 Heath Road Twickenham TW1 4BW on 19 December 2018
19 Dec 2018 TM01 Termination of appointment of Claire Wilson as a director on 3 December 2018
19 Dec 2018 TM01 Termination of appointment of Matthew Richard Steans as a director on 28 August 2018
19 Dec 2018 TM01 Termination of appointment of Baljeet Ruprah-Shah as a director on 3 December 2018
19 Dec 2018 TM01 Termination of appointment of Nicholas Edward Garth James as a director on 1 May 2018
19 Dec 2018 TM01 Termination of appointment of Peter John Greeves as a director on 3 December 2018
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Feb 2018 AP01 Appointment of Mr Philip John Congdon as a director on 3 December 2017
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 CH01 Director's details changed for Ms Baljeet Ruprah-Shah on 1 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Edward Lowe on 1 November 2017
06 Dec 2017 TM01 Termination of appointment of David Mark Hoppe as a director on 4 December 2017
18 Aug 2017 AD01 Registered office address changed from Richmond Community Healthcare Hamlet Kew Foot Road Richmond Surrey TW9 2TE to 32 Hampton Road Twickenham TW2 5QB on 18 August 2017
13 Mar 2017 RP04AP01 Second filing for the appointment of Claire Wilson as a director
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Jan 2017 AP01 Appointment of Mr Matthew Steans as a director on 25 July 2016
28 Jan 2017 AP01 Appointment of Mr Nicholas Edward Garth James as a director on 25 July 2016
27 Jan 2017 AP01 Appointment of Mr Joseph Hill as a director on 25 July 2016
27 Jan 2017 AP01 Appointment of Mr Richard Hurst as a director on 25 July 2016
27 Jan 2017 ANNOTATION Part Rectified AP01 was removed from the public record on 04/04/2017 as it is invalid/ineffective.
03 Oct 2016 AA Full accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 17 February 2016 no member list