Date | Description |
2024-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/23 |
2024-09-27 |
update statutory_documents PREVSHO FROM 27/12/2023 TO 26/12/2023 |
2024-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARGARET BERBERICH |
2024-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2024 FROM
HOWICK FARM THE HAVEN
BILLINGSHURST
WEST SUSSEX
RH14 9BQ |
2024-04-15 |
update statutory_documents CESSATION OF PATRICIA ADORIAN AS A PSC |
2024-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADORIAN |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-27 => 2024-09-27 |
2024-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS LISA MARGARET BERBERICH |
2024-03-08 |
delete source_ip 77.68.64.19 |
2024-03-08 |
insert source_ip 34.149.87.45 |
2024-03-08 |
update robots_txt_status www.imhps.com: 404 => 200 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2024-01-08 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-10-07 |
update account_ref_day 28 => 27 |
2023-10-07 |
update accounts_next_due_date 2023-09-28 => 2023-12-27 |
2023-09-27 |
update statutory_documents PREVSHO FROM 28/12/2022 TO 27/12/2022 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-04-07 |
update account_ref_day 29 => 28 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-28 |
2022-12-12 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-28 |
update statutory_documents PREVSHO FROM 29/12/2021 TO 28/12/2021 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-22 |
update statutory_documents ADOPT ARTICLES 01/11/2021 |
2022-02-14 |
delete email eq..@apha.gov.uk |
2022-02-14 |
insert address 10 Trent Close
Bideford
Devon EX39 4DW |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-09-22 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-14 |
insert email eq..@apha.gov.uk |
2021-04-27 |
update website_status InternalLimits => OK |
2021-04-27 |
delete general_emails in..@imhps.com |
2021-04-27 |
delete address 10, Swift Close, The Pastures, Hornsea, East Riding of Yorkshire HU18 1LD |
2021-04-27 |
delete address 41 Abbatt Close
Andover
Hampshire
SP11 9PQ |
2021-04-27 |
delete address the Onley Grounds Equestrian Complex, Willoughby, Rugby CV23 8AJ |
2021-04-27 |
delete email in..@imhps.com |
2021-04-27 |
delete email na..@hotmail.com |
2021-04-27 |
delete person Martin Williamson |
2021-04-27 |
delete phone +44 (0)1264 398324 |
2021-04-27 |
delete phone 077581394035 |
2021-04-27 |
delete phone 44 (0)7771 806452 |
2021-04-27 |
delete source_ip 94.136.40.103 |
2021-04-27 |
insert source_ip 77.68.64.19 |
2021-04-27 |
insert terms_pages_linkeddomain www.gov.uk |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-12-22 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-03-13 |
update website_status OK => InternalLimits |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-20 => 2020-09-29 |
2019-12-20 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE JANE WILLIAMSON |
2019-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ADORIAN / 04/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADORIAN / 04/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADORIAN / 04/12/2019 |
2019-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ADORIAN / 04/12/2019 |
2019-10-07 |
update account_ref_day 30 => 29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-20 |
2019-09-20 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-07-11 |
delete email es..@aol.com |
2019-07-11 |
delete email su..@yahoo.co.uk |
2019-07-11 |
delete person Suzanne Acres |
2019-07-11 |
delete phone +353 (0)877520928 |
2019-07-11 |
insert address 10, Swift Close, The Pastures, Hornsea, East Riding of Yorkshire HU18 1LD |
2019-07-11 |
insert address 41 Abbatt Close
Andover
Hampshire
SP11 9PQ |
2019-07-11 |
insert address the Onley Grounds Equestrian Complex, Willoughby, Rugby CV23 8AJ |
2019-07-11 |
insert email na..@hotmail.com |
2019-07-11 |
insert phone +44 (0)1264 398324 |
2019-07-11 |
insert phone 077581394035 |
2019-07-11 |
insert phone 44 (0)7771 806452 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-25 => 2018-09-30 |
2017-12-15 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-25 |
2017-09-25 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-08-08 |
delete alias International Miniature Horse & Pony Society |
2017-08-08 |
delete alias International Miniature Horse & Pony Society Ltd |
2017-08-08 |
insert alias IMHPS Ltd |
2017-08-08 |
insert email es..@aol.com |
2017-08-08 |
insert email re..@imhps.com |
2017-08-08 |
insert index_pages_linkeddomain www.gov.uk |
2017-08-08 |
insert phone +44 (0)7787 644408 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-20 |
delete company_previous_name THE INTERNATIONAL MINIATURE PONY SOCIETY LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-08 |
delete address UK) Building 141 Alconbury Weald, Huntington, Cambridgeshire PE28 4WX |
2016-09-08 |
delete phone +44 (0)1480 277120 |
2016-09-08 |
update description |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADORIAN / 21/06/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-21 |
update statutory_documents 16/02/16 NO MEMBER LIST |
2016-02-20 |
delete address 119 Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6AE |
2016-02-20 |
delete person Nicky Campbell |
2016-02-20 |
delete phone +44(0)1892 835999 |
2016-02-20 |
insert address UK) Building 141 Alconbury Weald, Huntington, Cambridgeshire PE28 4WX |
2016-02-20 |
insert email su..@yahoo.co.uk |
2016-02-20 |
insert person Mrs Davina Whiteman |
2016-02-20 |
insert person Suzanne Acres |
2016-02-20 |
insert phone +44 (0)1480 277120 |
2016-02-20 |
insert phone +44 (0)7400673940 |
2016-02-20 |
insert phone +877520928 |
2016-02-20 |
update description |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-06-09 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-05-12 |
update statutory_documents 16/02/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-27 |
update statutory_documents 16/02/14 NO MEMBER LIST |
2014-01-11 |
delete email sh..@imhps.com |
2014-01-11 |
delete person Fiona McMahon |
2014-01-11 |
delete phone +44 (0) 7787 259233 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-26 |
update statutory_documents 16/02/13 NO MEMBER LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents 16/02/12 NO MEMBER LIST |
2011-11-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-07 |
update statutory_documents 16/02/11 NO MEMBER LIST |
2010-12-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 16/02/10 NO MEMBER LIST |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/02/09 |
2009-02-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/08 |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/07 |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/06 |
2005-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
CILMAREN HOUSE
CAIO
LLANWRDA
DYFED SA19 8PN |
2005-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/04 |
2003-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/03 |
2002-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/02 |
2002-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/01 |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/00 |
2000-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/99 |
1999-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/99 |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-15 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1998-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/98 |
1998-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1998-07-21 |
update statutory_documents FIRST GAZETTE |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
CILMAREN
CAIO
LLANWRDA
DYFED SA19 |
1997-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/97 |
1996-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-22 |
update statutory_documents COMPANY NAME CHANGED
THE INTERNATIONAL MINIATURE PONY
SOCIETY LIMITED
CERTIFICATE ISSUED ON 22/10/96 |
1996-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM:
UNIT 4 KINGSCASTLE BUSINESS PARK
THE DROVES
BRIDGWATER
SOMERSET TA6 4AG |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/96 |
1995-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/95 |
1994-01-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/94 FROM:
THE WAGON HOUSE
BANWELL RD
CHRISTON
AXBRIDGE SOMERSET BS26 2XX |
1994-01-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |