- Company Overview for NATIONAL PONY SOCIETY(THE) (00077583)
- Filing history for NATIONAL PONY SOCIETY(THE) (00077583)
- People for NATIONAL PONY SOCIETY(THE) (00077583)
- Registers for NATIONAL PONY SOCIETY(THE) (00077583)
- More for NATIONAL PONY SOCIETY(THE) (00077583)
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) |
---|---|---|---|
04 Mar 2013 | TM01 | Termination of appointment of a director | |
04 Mar 2013 | TM01 | Termination of appointment of a director | |
04 Mar 2013 | TM01 | Termination of appointment of Robert Robertson as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Sandra Seward as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Deborah Spears as a director | |
03 Mar 2013 | CH01 | Director's details changed for Mrs Margaret Elizabeth Mansfield-Parnell on 16 February 2013 | |
03 Mar 2013 | AP01 | Appointment of Mrs Margaret Elizabeth Mansfield-Parnell as a director | |
03 Mar 2013 | AP01 | Appointment of Mrs Elizabeth Jane Launder as a director | |
03 Mar 2013 | AP01 | Appointment of Mrs Jayne Mcauliffe as a director | |
03 Mar 2013 | AP01 | Appointment of Mr Stephen Derek Howard as a director | |
03 Mar 2013 | AP01 | Appointment of Mrs Marie-Claire Nimmo as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Jayne Stuart as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Lucinda Sims as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Lucinda Sims as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Paul Taylor as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Jayne Stuart as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Deborah Spears as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Lucinda Sims as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Sandra Seward as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Robert Robertson as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Jocelyn Price as a director | |
03 Mar 2013 | TM01 | Termination of appointment of Philip Alder as a director | |
14 Feb 2013 | AD01 | Registered office address changed from Willingdon House 7 the Windmills, St. Mary's Close Turk St Alton Hants GU34 1EF on 14 February 2013 | |
11 Feb 2013 | AP01 | Appointment of Mr Paul Shoebridge Taylor as a director | |
07 Feb 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 |