THINK LIKE A PONY CIC

Think Like A Pony Otley Old Road Think Like A Pony Otley Old Road, Leeds, LS18 5HZ, England
StatusACTIVE
Company No.08634257
Category
Incorporated01 Aug 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

THINK LIKE A PONY CIC is an active with number 08634257. It was incorporated 10 years, 10 months, 6 days ago, on 01 August 2013. The company address is Think Like A Pony Otley Old Road Think Like A Pony Otley Old Road, Leeds, LS18 5HZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Walker

Cessation date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Walker

Termination date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: Think Like a Pony Otley Old Road Horsforth Leeds LS18 5HZ

Change date: 2022-08-09

Old address: C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge WF15 8AZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Lucy Reed

Appointment date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Miss Sophie Alice Hildreth

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Walker

Change date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Louise Michaels

Appointment date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Alice Hildreth

Termination date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-05

Psc name: Sophie Hildreth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: Thomas Gerrard Henry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gerrard Henry

Appointment date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: Woodlands Farm Occupation Lane Bramhope Leeds LS16 9HS

Change date: 2017-10-26

New address: C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge WF15 8AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Walker

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Peers

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Alice Hildreth

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Peers

Documents

View document PDF

Incorporation community interest company

Date: 01 Aug 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

E1 OZNC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11486875
Status:ACTIVE
Category:Private Limited Company

GE CONSTRUCTION LTD

WILLOWBROOK HEATH LANE,RUGBY,CV23 0NX

Number:07104284
Status:ACTIVE
Category:Private Limited Company

GEORGINA MURPHY INTERIORS LIMITED

20 EAST STREET,ALRESFORD,SO24 9EE

Number:11509207
Status:ACTIVE
Category:Private Limited Company

MDX TECHNOLOGY LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:07305821
Status:ACTIVE
Category:Private Limited Company

RECO IT CONSULTANCY LTD

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09271901
Status:ACTIVE
Category:Private Limited Company

THE CITY EGG & MEAT COMPANY LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10887710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source