SOUTH EAST AND CENTRAL ESSEX MIND LIMITED - SOUTHEND-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-03-11. Officer name: Mr Paul Gayler. 2024-03-13 View Report
Officers. Officer name: Michael Paul Bunclark. Termination date: 2024-03-11. 2024-03-12 View Report
Address. Change date: 2024-03-12. New address: Nelsons Gate 217a North Road Westcliff on Sea Essex SS0 7AF. Old address: 112-114 Southchurch Road Southchurch Road Southend-on-Sea SS1 2LX England. 2024-03-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2024-01-10 View Report
Persons with significant control. Withdrawal date: 2024-01-05. 2024-01-05 View Report
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Officers. Appointment date: 2023-01-20. Officer name: Mr David Paterson. 2023-12-15 View Report
Officers. Officer name: Christopher John Phillips. Termination date: 2023-12-15. 2023-12-15 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Officers. Officer name: Darren Smith. Termination date: 2023-06-06. 2023-06-06 View Report
Officers. Officer name: Peter John Payne. Termination date: 2023-06-06. 2023-06-06 View Report
Officers. Termination date: 2023-06-06. Officer name: Lindsay White. 2023-06-06 View Report
Persons with significant control. Cessation date: 2023-06-06. Psc name: Lindsay White. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-03-08 View Report
Officers. Appointment date: 2022-04-21. Officer name: Ms Akanshi Agrawal. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Appointment date: 2021-12-11. Officer name: Mr Gary John Raven. 2022-05-10 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mr Darren Smith. 2022-04-04 View Report
Officers. Termination date: 2022-04-01. Officer name: Elizabeth Carole Farrell. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Officers. Appointment date: 2021-01-19. Officer name: Mr Christopher John Phillips. 2021-10-29 View Report
Officers. Officer name: Mrs Elizabeth Carole Farrell. Appointment date: 2021-01-19. 2021-10-29 View Report
Officers. Termination date: 2020-09-11. Officer name: Christine Weir-Ewing. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Address. New address: 112-114 Southchurch Road Southchurch Road Southend-on-Sea SS1 2LX. Change date: 2021-05-06. Old address: 112a Southchurch Road Southend on Sea Essex SS1 2LX. 2021-05-06 View Report
Officers. Termination date: 2020-11-19. Officer name: Helen Jessica Wakelin Utting. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2021-01-10 View Report
Officers. Termination date: 2020-12-04. Officer name: John Stephen Gill Griffiths. 2020-12-14 View Report
Persons with significant control. Notification date: 2018-09-07. Psc name: Lindsay White. 2020-12-04 View Report
Officers. Appointment date: 2020-08-01. Officer name: Ms Caroline Anne Grant. 2020-08-04 View Report
Officers. Termination date: 2020-07-31. Officer name: Kenneth Hunter Sanderson. 2020-08-04 View Report
Mortgage. Charge creation date: 2020-06-24. Charge number: 075971880008. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Persons with significant control. Withdrawal date: 2020-04-21. 2020-04-21 View Report
Officers. Officer name: Pankaj Patel. Termination date: 2019-03-30. 2020-04-21 View Report
Officers. Officer name: Malcolm John Feltwell. Termination date: 2019-03-30. 2020-04-21 View Report
Officers. Termination date: 2019-03-30. Officer name: Michael Bunclark. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2020-01-07 View Report
Officers. Officer name: Mr Richard Andrew Stallard. Appointment date: 2019-01-10. 2019-04-29 View Report
Officers. Appointment date: 2017-11-21. Officer name: Mr Kenneth Hunter Sanderson. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-01-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type full. 2017-12-12 View Report
Persons with significant control. Psc name: Peter John Payne. Cessation date: 2017-12-01. 2017-12-11 View Report
Mortgage. Charge creation date: 2017-09-22. Charge number: 075971880006. 2017-09-26 View Report
Mortgage. Charge number: 075971880007. Charge creation date: 2017-09-22. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report