DEVON MIND

156 Mannamead Road, Plymouth, PL3 5QL, England
StatusACTIVE
Company No.10281020
Category
Incorporated15 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2018

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITISTONE LTD

29 ST JAMES ROAD,SUTTON,SM1 2TP

Number:10465358
Status:ACTIVE
Category:Private Limited Company

MILLPOND PETROLEUM LLP

11 HEADFIELD ROAD,DEWSBURY,WF12 9JF

Number:OC363062
Status:ACTIVE
Category:Limited Liability Partnership

PINK ESKIMOS (UK) LIMITED

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

THE BIKE WAREHOUSE LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:06616532
Status:ACTIVE
Category:Private Limited Company

THE OLD REPAIR SHOP LTD

1 CHURCH STREET,CANTERBURY,CT2 8AS

Number:11126435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source