DEVON MIND
Status | ACTIVE |
Company No. | 10281020 |
Category | |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEVON MIND is an active with number 10281020. It was incorporated 7 years, 10 months, 21 days ago, on 15 July 2016. The company address is 156 Mannamead Road, Plymouth, PL3 5QL, England.
Company Fillings
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Cozic
Appointment date: 2024-03-05
Documents
Appoint person director company with name date
Date: 09 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mr Martin David Cordy
Documents
Appoint person director company with name date
Date: 09 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Keane
Appointment date: 2024-03-05
Documents
Appoint person director company with name date
Date: 09 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penny Blackmore
Appointment date: 2024-03-05
Documents
Appoint person director company with name date
Date: 09 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mr Nicholas Southcott
Documents
Accounts with accounts type small
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-19
Officer name: Professor Euan Jonathan Hails
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mullarkey
Termination date: 2023-04-24
Documents
Change person secretary company with change date
Date: 11 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-04-05
Officer name: Mrs Sharon Ann Claridge
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Change date: 2022-05-13
Old address: 8 Woodside Greenbank Plymouth PL4 8QE United Kingdom
New address: 156 Mannamead Road Plymouth PL3 5QL
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-10
Officer name: Sophie Rose Handley
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Clive Anthony Martyn
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemma Jewkes
Termination date: 2021-06-09
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-25
Officer name: Janet Barbara Pounsberry
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Douglas Offord
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Rose Handley
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Evans
Appointment date: 2020-10-22
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jemma Jewkes
Appointment date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-24
Officer name: Mr Clive Anthony Martyn
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Notification of a person with significant control statement
Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Barbara Stackhouse
Change date: 2019-01-17
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-17
Psc name: Steve Scott
Documents
Termination director company with name termination date
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Scott
Termination date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Neil Anthony Pick
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Guildford
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Barbara Stackhouse
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mullarkey
Appointment date: 2018-12-03
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 14 Sep 2018
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Resolution
Date: 01 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-14
Psc name: Steve Scott
Documents
Change person secretary company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Claridge
Change date: 2018-07-25
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Grimes
Termination date: 2018-06-28
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-06
Officer name: Mrs Sharon Ann Claridge
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mrs Olivia Grimes
Documents
Some Companies
29 ST JAMES ROAD,SUTTON,SM1 2TP
Number: | 10465358 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEADFIELD ROAD,DEWSBURY,WF12 9JF
Number: | OC363062 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13A BROAD STREET,WELLS,BA5 2DJ
Number: | 08577770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SMITH WESTLAKE PROPERTIES LIMITED
35 STORMONT ROAD,LONDON,N6 4NR
Number: | 09110544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THAMES HOUSE,SITTINGBOURNE,ME10 4BJ
Number: | 06616532 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH STREET,CANTERBURY,CT2 8AS
Number: | 11126435 |
Status: | ACTIVE |
Category: | Private Limited Company |