TT PONY LTD - History of Changes


DateDescription
2024-04-08 update account_category DORMANT => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-08-08 delete sic_code 99999 - Dormant Company
2022-08-08 insert sic_code 01450 - Raising of sheep and goats
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-07-08 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-07-08 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2018-07-08 insert sic_code 70229 - Management consultancy activities other than financial management
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2018-03-07 insert company_previous_name THE YORKSHIRE LUXURY BEDDING CO LTD
2018-03-07 update name THE YORKSHIRE LUXURY BEDDING CO LTD => TT PONY LTD
2018-02-14 update statutory_documents COMPANY NAME CHANGED THE YORKSHIRE LUXURY BEDDING CO LTD CERTIFICATE ISSUED ON 14/02/18
2018-02-13 update statutory_documents CESSATION OF VICTORIA ANNE NEWHAM AS A PSC
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA NEWHAM
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-08 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-08 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-21 update statutory_documents 25/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-09 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-09 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-19 update statutory_documents 25/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-07 delete address 1 LITTLE BRUNSWICK STREET HUDDERSFIELD UNITED KINGDOM HD1 5JL
2014-07-07 insert address 1 LITTLE BRUNSWICK STREET HUDDERSFIELD HD1 5JL
2014-07-07 insert sic_code 99999 - Dormant Company
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-05 update statutory_documents 25/05/14 FULL LIST
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN NEWHAM / 11/04/2014
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE NEWHAM / 14/04/2014
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-02 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-07-02 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-25 delete address WELLINGTON MILLS 70 PLOVER ROAD HUDDERSFIELD UNITED KINGDOM HD3 3HR
2013-06-25 insert address 1 LITTLE BRUNSWICK STREET HUDDERSFIELD UNITED KINGDOM HD1 5JL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-06-22 delete sic_code 5241 - Retail sale of textiles
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-22 update returns_next_due_date 2012-06-22 => 2013-06-22
2013-06-03 update statutory_documents 25/05/13 FULL LIST
2013-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM WELLINGTON MILLS 70 PLOVER ROAD HUDDERSFIELD HD3 3HR UNITED KINGDOM
2012-08-06 update statutory_documents 25/05/12 FULL LIST
2012-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-25 update statutory_documents 25/05/11 FULL LIST
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE ENDOGAN / 01/10/2010
2010-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION