MINIATURE MEDITERRANEAN DONKEY ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTermination of appointment of Ailene Margaret Charlton as a director on 2025-09-18

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Keith Kenneth Dunn as a director on 2024-10-10

View Document

29/11/2429 November 2024 Registered office address changed from Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ England to Dukesfield Manor Dukesfield Manor Bamburgh Northumberland NE69 7AG on 2024-11-29

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of Christine Isabell Logan as a director on 2023-01-25

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/10/2227 October 2022 Appointment of Mrs Sarah Debra Kay Tinkler as a director on 2022-10-22

View Document

27/10/2227 October 2022 Termination of appointment of John Wynne Rae as a director on 2022-10-22

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Ann French as a director on 2022-09-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Laura Mcdougall as a director on 2021-10-30

View Document

21/10/2121 October 2021 Appointment of Mrs Laura Mcdougall as a director on 2021-10-07

View Document

20/10/2120 October 2021 Appointment of Mrs Daphne Dale as a director on 2021-10-07

View Document

18/10/2118 October 2021 Appointment of Ms Ailene Margaret Charlton as a director on 2021-10-07

View Document

30/06/2130 June 2021 Termination of appointment of Bernard Thomas Farnaby as a director on 2021-04-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 DIRECTOR APPOINTED MRS ANN FRENCH

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS CHRISTINE ISABELL LOGAN

View Document

09/11/189 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/189 November 2018 ADOPT ARTICLES 20/10/2018

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMPSON

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WARDELL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 1A CUDDY BROWN CLOSE PICKERING NORTH YORKSHIRE YO18 7EU ENGLAND

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA GODDARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS NICHOLA DONALDSON

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA DONALDSON / 02/11/2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS CASSY MULCAHY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCGUINNESS

View Document

07/09/167 September 2016 PREVEXT FROM 01/01/2016 TO 31/03/2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY HOWARTH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JOHN WYNNE RAE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WEBSTER

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS JENNY HOWARTH

View Document

05/02/165 February 2016 15/01/16 NO MEMBER LIST

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 1A CUDDY BROWN CLOSE PICKERING NORTH YORKSHIRE YO18 7EU ENGLAND

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIAN ROBERTS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY VIVIAN ROBERTS

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR JOHN WILLIAM WARDELL

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM TY NEWYDD GLASCOED ABERGELE CLWYD LL22 9DE

View Document

17/01/1517 January 2015 15/01/15 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE VALENTINE THOMPSON / 19/12/2014

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH PHILLIPS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR BERNARD THOMAS FARNABY

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/02/142 February 2014 15/01/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS ISOBEL MARY MCGUINNESS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MALCOLM GEORGE VALENTINE THOMPSON

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS SARAH ELIZABETH GRADWELL

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR VIVIAN JOHN ROBERTS

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DUNCAN ANTHONY WEBSTER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY MANDY PITTS

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MR VIVIAN JOHN ROBERTS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COOKE

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM CHERRY TREES FARM HAY HILL HAM NR DEAL KENT CT14 0ED

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOYCE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE BOYCE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH FRIEND

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 15/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 TERMINATE SEC APPOINTMENT

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED ROBIN CHARLES BOYCE

View Document

30/01/1230 January 2012 15/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MANDY PITTS

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM HOLBROOK FARM CHERITON BISHOP EXETER DEVON EX6 6HL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE COOKE

View Document

03/11/113 November 2011 SECRETARY APPOINTED MANDY PITTS

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMPSON

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 15/01/11 NO MEMBER LIST

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MELVIN

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN PHILLIPS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE VALENTINE THOMPSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE GODDARD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE FRIEND / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE COOKE / 18/01/2010

View Document

18/01/1018 January 2010 15/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JILL MELVIN

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN MELVIN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOYCE / 18/01/2010

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR SARAH TRANTUM

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JUDITH ANN PHILLIPS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD FARNABY

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED SARAH FRIEND

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: FOX HOLLOW BLACKLANDS LANE, SUDBOURNE WOODBRIDGE SUFFOLK IP12 2AX

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 20/01/04

View Document

18/11/0318 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 01/01/04

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information