Advanced company searchLink opens in new window

PONIES ASSOCIATION (U.K.)

Company number 02308162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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