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)
07 Oct 2021 CC04 Statement of company's objects
16 Jul 2021 TM01 Termination of appointment of Kathryn Heaps as a director on 22 June 2021
30 Jun 2021 AP01 Appointment of Mrs Tracey Spensley as a director on 20 May 2021
01 May 2021 TM01 Termination of appointment of Daphne Vernede Hamblin as a director on 24 April 2021
13 Apr 2021 TM01 Termination of appointment of Hugh Walter Matheson Cartwright as a director on 24 March 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 AD01 Registered office address changed from Ramon Lee & Partners Eagle House 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 February 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
25 Oct 2018 AP01 Appointment of Ms Susan Kayser Jp, Ma as a director on 17 October 2018
15 Oct 2018 TM01 Termination of appointment of Daniel Joseph Kaminski as a director on 7 October 2018
11 Feb 2018 TM01 Termination of appointment of Sarah Stingelin as a director on 4 February 2018
05 Feb 2018 AD01 Registered office address changed from Ramon Lee & Partners Eagle House, 167 City Road London EC1V 1AW England to Ramon Lee & Partners Eagle House 167 City Road London EC1V 1AW on 5 February 2018
02 Feb 2018 AD01 Registered office address changed from 167 Ramon Lee & Partners Eagle House 167 City Road London EC1V 1AW England to Ramon Lee & Partners Eagle House, 167 City Road London EC1V 1AW on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from 5-7 Vernon Yard C/O Gmak London W11 2DX to 167 Ramon Lee & Partners Eagle House 167 City Road London EC1V 1AW on 2 February 2018
01 Feb 2018 TM01 Termination of appointment of Carin Lee Von Drehle as a director on 16 January 2018
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Dale Dickins as a director on 10 October 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Oct 2016 CH01 Director's details changed for Ms Kathryn Heaps on 1 October 2009