PONY PALACE LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom to Unit 1 the Ajm Centre Prospect Business Park Swanage BH19 1FE on 2025-02-26

View Document

26/02/2526 February 2025 Previous accounting period extended from 2024-05-30 to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Lydia Louise Gilbert on 2021-07-20

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/03/2126 March 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

25/06/1925 June 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MISS LYDIA LOUISE WALSH / 20/04/2019

View Document

10/06/1910 June 2019 CESSATION OF REBECCA LOUISE WALSH AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA LOUISE WALSH / 20/04/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MISS LYDIA LOUISE GILBERT / 20/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

03/05/193 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE WALSH

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 712 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2EG ENGLAND

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA LOUISE WALSH

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WALSH

View Document

29/06/1829 June 2018 CESSATION OF REBECCA LOUISE WALSH AS A PSC

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MISS LYDIA WALSH

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company