PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD
Company number 03367502
- Company Overview for PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD (03367502)
- Filing history for PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD (03367502)
- People for PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD (03367502)
- Charges for PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD (03367502)
- More for PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD (03367502)
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) |
---|---|---|---|
01 May 2018 | PSC04 | Change of details for Ms Kerie Coutts as a person with significant control on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Ms Kerie Coutts on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Miss Annabelle Mary Claire Vaughan on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Ms Kerie Coutts on 1 May 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 5 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
04 Feb 2017 | AA | Total exemption small company accounts made up to 5 May 2016 | |
03 Jun 2016 | AR01 | Annual return made up to 9 May 2016 no member list | |
03 Jun 2016 | TM01 | Termination of appointment of Johanne Fay Hewlett as a director on 1 December 2015 | |
03 Jun 2016 | TM01 | Termination of appointment of Graham Deacon as a director on 17 November 2015 | |
15 Feb 2016 | AA | Total exemption full accounts made up to 5 May 2015 | |
25 Jun 2015 | AP01 | Appointment of Miss Annabelle Mary Claire Vaughan as a director on 25 June 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Trish Boyle as a secretary on 1 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Johanne Fay Hewlett as a director on 1 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Trish Boyle as a director on 1 June 2015 | |
06 Jun 2015 | TM01 | Termination of appointment of David Martin Le Riche as a director on 31 March 2015 | |
06 Jun 2015 | TM01 | Termination of appointment of David Martin Le Riche as a director on 31 March 2015 | |
06 Jun 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
22 Feb 2015 | AA | Total exemption full accounts made up to 5 May 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
10 Feb 2014 | AA | Total exemption full accounts made up to 5 May 2013 | |
26 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | CC04 | Statement of company's objects | |
01 Oct 2013 | MR01 |
Registration of charge 033675020004
|