Advanced company searchLink opens in new window

NATIONAL PONY SOCIETY(THE)

Company number 00077583

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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