Advanced company searchLink opens in new window

THE WORMWOOD SCRUBS PONY CENTRE

Company number 02762589

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 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
02 Apr 2023 AP01 Appointment of Ms Selma Hassabu as a director on 11 March 2023
02 Apr 2023 AP01 Appointment of Ms Helen Mary Holmes as a director on 9 February 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Nov 2022 AP01 Appointment of Ms Tonya Ellis as a director on 12 October 2022
01 Nov 2022 AP01 Appointment of Ms Mireille Siarras as a director on 12 September 2022
01 Nov 2022 TM01 Termination of appointment of Jessie Amrit Kaur Khera as a director on 15 August 2022
01 Nov 2022 TM01 Termination of appointment of Timothy Iain Boyd as a director on 12 January 2022
13 Feb 2022 TM01 Termination of appointment of Melissa Veronica Anne Kilbride as a director on 11 February 2022
13 Feb 2022 TM02 Termination of appointment of Melissa Veronica Anne Kilbride as a secretary on 11 February 2022
05 Feb 2022 AP01 Appointment of Mr Graeme Craig Drummond as a director on 25 January 2022
06 Jan 2022 CH01 Director's details changed for Mrs Tracey Spensley on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Susan Kayser Jp, Ma as a director on 31 December 2021
07 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Nov 2021 AP01 Appointment of Ms Emily Thomas as a director on 10 October 2021
30 Oct 2021 AD01 Registered office address changed from Savoy House Savoy Circus 78-80 Old Oak Common Lane London W3 7DA England to Savoy House Savoy Circus London W3 7DA on 30 October 2021
30 Oct 2021 AP01 Appointment of Ms Adrienne Tasha Windsor-Clive as a director on 10 October 2021
30 Oct 2021 CH01 Director's details changed for Ms Jessie Amrit Kaur Khera on 23 September 2021
21 Oct 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Savoy House Savoy Circus 78-80 Old Oak Common Lane London W3 7DA on 21 October 2021
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
  • RES01 ‐ Resolution of adoption of Articles of Association