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)
12 May 2017 TM01 Termination of appointment of Jacqueline Simone Patricia Webb as a director on 25 February 2017
12 May 2017 TM01 Termination of appointment of Stephen Derek Howard as a director on 25 February 2017
12 May 2017 AP01 Appointment of Mrs Christine Marjorie Duke as a director on 25 February 2017
12 May 2017 TM01 Termination of appointment of Gillian Diana Godden as a director on 25 February 2017
08 Mar 2017 AA Full accounts made up to 31 October 2016
27 Jul 2016 AR01 Annual return made up to 25 June 2016 no member list
26 Jul 2016 AD03 Register(s) moved to registered inspection location National Pony Society Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
26 Jul 2016 AD02 Register inspection address has been changed to National Pony Society Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
25 Jul 2016 TM01 Termination of appointment of Marie-Claire Nimmo as a director on 20 February 2016
25 Jul 2016 CH01 Director's details changed for Mr Philip Malcolm Alder on 12 July 2016
07 Jul 2016 AP01 Appointment of Mrs Jane Mcnaught as a director on 20 February 2016
17 May 2016 AP01 Appointment of Mr Jerome Harforth as a director on 20 February 2016
17 May 2016 AP01 Appointment of Mr Mark Sheen as a director on 20 February 2016
17 May 2016 TM01 Termination of appointment of Joanna Macinnes as a director on 20 February 2016
17 May 2016 TM01 Termination of appointment of Anne Jennifer Frances Loriston Clarke as a director on 20 February 2016
11 May 2016 AP01 Appointment of Miss Anneli Gail Jones as a director on 20 February 2016
11 Feb 2016 AA Full accounts made up to 31 October 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
25 Feb 2015 AA Full accounts made up to 31 October 2014
03 Feb 2015 MA Memorandum and Articles of Association
24 Nov 2014 TM01 Termination of appointment of Christopher Ronald Sandison as a director on 6 November 2014
17 Nov 2014 AP01 Appointment of Mrs Jacqueline Simone Patricia Webb as a director on 3 September 2014
21 Oct 2014 TM01 Termination of appointment of Elizabeth Jane Launder as a director on 11 August 2014
13 Oct 2014 AD01 Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 13 October 2014
18 Aug 2014 AUD Auditor's resignation