- Company Overview for THE WORMWOOD SCRUBS PONY CENTRE (02762589)
- Filing history for THE WORMWOOD SCRUBS PONY CENTRE (02762589)
- People for THE WORMWOOD SCRUBS PONY CENTRE (02762589)
- More for THE WORMWOOD SCRUBS PONY CENTRE (02762589)
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) |
---|---|---|---|
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | CC04 | Statement of company's objects | |
16 Jul 2021 | TM01 | Termination of appointment of Kathryn Heaps as a director on 22 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Mrs Tracey Spensley as a director on 20 May 2021 | |
01 May 2021 | TM01 | Termination of appointment of Daphne Vernede Hamblin as a director on 24 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Hugh Walter Matheson Cartwright as a director on 24 March 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from , Ramon Lee & Partners Eagle House, 167 City Road, London, EC1V 1AW, England to Savoy House Savoy Circus London W3 7DA on 5 February 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Ms Susan Kayser Jp, Ma as a director on 17 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Daniel Joseph Kaminski as a director on 7 October 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Sarah Stingelin as a director on 4 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from , Ramon Lee & Partners Eagle House,, 167 City Road, London, EC1V 1AW, England to Savoy House Savoy Circus London W3 7DA on 5 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from , 167 Ramon Lee & Partners, Eagle House 167 City Road, London, EC1V 1AW, England to Savoy House Savoy Circus London W3 7DA on 2 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from , 5-7 Vernon Yard, C/O Gmak, London, W11 2DX to Savoy House Savoy Circus London W3 7DA on 2 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Carin Lee Von Drehle as a director on 16 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
03 Nov 2017 | TM01 | Termination of appointment of Dale Dickins as a director on 10 October 2017 |