Advanced company searchLink opens in new window

SOUTH SOMERSET MIND

Company number 05868369

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2020 AA Total exemption full accounts made up to 29 September 2019
02 Jul 2020 DS01 Application to strike the company off the register
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
03 Jan 2020 AA01 Previous accounting period extended from 30 March 2019 to 29 September 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
13 Jun 2018 TM01 Termination of appointment of Grace Martis as a director on 4 June 2018
13 Jun 2018 AP01 Appointment of Dr John Parry Cox as a director on 4 June 2018
02 Apr 2018 TM01 Termination of appointment of William Harrison Webbe as a director on 26 March 2018
06 Oct 2017 AP01 Appointment of Dr Christopher Stewart Norris as a director on 25 September 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 CH01 Director's details changed for Ms Lucy Oliphant on 24 July 2017
13 Jul 2017 CH03 Secretary's details changed for Ms Frances Eveline Margaret Geatches on 13 July 2017
13 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
13 Jul 2017 CH01 Director's details changed for Grace Martis on 13 July 2017
13 Jul 2017 CH03 Secretary's details changed for Ms Frances Eveline Margaret Geatches on 13 July 2017
07 Apr 2017 CH01 Director's details changed for Mrs Susan Jennifer Flory on 7 April 2017
05 Mar 2017 TM01 Termination of appointment of Paul Meredyth George Stopford-Adams as a director on 1 March 2017
28 Jan 2017 AP01 Appointment of Paul Meredyth George Stopford-Adams as a director on 9 January 2017
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016