- Company Overview for PONIES ASSOCIATION (U.K.) (02308162)
- Filing history for PONIES ASSOCIATION (U.K.) (02308162)
- People for PONIES ASSOCIATION (U.K.) (02308162)
- Charges for PONIES ASSOCIATION (U.K.) (02308162)
- Insolvency for PONIES ASSOCIATION (U.K.) (02308162)
- More for PONIES ASSOCIATION (U.K.) (02308162)
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) |
---|---|---|---|
03 May 2019 | PSC01 | Notification of Julie Ruth Templeton as a person with significant control on 1 April 2019 | |
03 May 2019 | PSC07 | Cessation of Carol Alanda Cooper as a person with significant control on 31 March 2019 | |
07 Feb 2019 | PSC01 | Notification of Carol Alanda Cooper as a person with significant control on 7 March 2018 | |
06 Feb 2019 | AP01 | Appointment of Miss Carol Alanda Cooper as a director on 3 March 2018 | |
06 Feb 2019 | PSC07 | Cessation of Davina Whiteman as a person with significant control on 2 March 2017 | |
22 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Frances Mary Sheffield as a director on 1 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Ian Joseoh Bacciochi as a director on 29 January 2017 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from Buckworth Lodge Stud Buckworth Road Alconbury Weston Cambridgeshire PE28 4JX United Kingdom to Withybridge Farm Withy Road West Huntspill TA9 3NN Highbridge Somerset TA9 3NN on 18 June 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Feb 2018 | AP01 | Appointment of Mrs Vivian Bruce as a director on 29 January 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Frances Mary Sheffield on 29 January 2017 | |
30 May 2017 | MR04 | Satisfaction of charge 1 in full | |
23 May 2017 | TM02 | Termination of appointment of Davina Whiteman as a secretary on 29 January 2017 | |
23 May 2017 | TM01 | Termination of appointment of Davina Whiteman as a director on 29 January 2017 | |
23 May 2017 | TM01 | Termination of appointment of Darren Price as a director on 29 January 2017 | |
23 May 2017 | AP01 | Appointment of Frances Mary Sheffield as a director on 29 January 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Building 141 Alconbury Weald Huntingdon, Cambridgeshire PE28 4WX to Buckworth Lodge Stud Buckworth Road Alconbury Weston Cambridgeshire PE28 4JX on 25 July 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Janette Mary Wyslych as a director on 28 January 2014 | |
18 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |