- 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) |
---|---|---|---|
08 Apr 2019 | AP01 | Appointment of Mrs Sara Patrica Hird as a director on 23 February 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Carolyn Mary Whiteley as a director on 23 February 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Gordon Laurence Grainger as a director on 14 February 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Steven Hulston as a director on 11 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Jane Mcnaught as a director on 23 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Jane Yolande Stuart as a director on 23 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Jayne Mcauliffe as a director on 23 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Anneli Gail Jones as a director on 23 February 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Christine Marjorie Duke as a director on 23 February 2019 | |
15 Feb 2019 | AA | Full accounts made up to 31 October 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 Mar 2018 | AP01 | Appointment of Marjorie Anne Taylor as a director on 24 February 2018 | |
15 Mar 2018 | AP01 | Appointment of Jacqualine Simone Patricia Webb as a director on 24 February 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | TM01 | Termination of appointment of Peter Boustead as a director on 24 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Gillian Ann Wright as a director on 24 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Sara Patricia Mary Hird as a director on 24 February 2018 | |
09 Feb 2018 | AA | Full accounts made up to 31 October 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
09 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 28 June 2017 | |
17 May 2017 | AP01 | Appointment of Mr Peter Boustead as a director on 25 February 2017 | |
12 May 2017 | AP01 | Appointment of Mrs Marie Claire Nimmo as a director on 25 February 2017 | |
12 May 2017 | AP01 | Appointment of Mrs Jane Yolande Stuart as a director on 25 March 2017 | |
12 May 2017 | TM01 | Termination of appointment of Janet Mary James as a director on 25 February 2017 |