MOTION HORSE LIMITED
Status | ACTIVE |
Company No. | 11437674 |
Category | Private Limited Company |
Incorporated | 28 Jun 2018 |
Age | 5 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MOTION HORSE LIMITED is an active private limited company with number 11437674. It was incorporated 5 years, 11 months, 3 days ago, on 28 June 2018. The company address is 11 Church Road 11 Church Road, Bury St. Edmunds, IP31 2QR, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-27
Psc name: Mr Laurence Kenneth Ridgeway
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Old address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
Change date: 2023-10-27
New address: 11 Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Kenneth Ridgeway
Change date: 2023-10-19
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 16 Sep 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-18
Psc name: Laurence Kenneth Ridgeway
Documents
Cessation of a person with significant control
Date: 15 Sep 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander David Ridgeway
Cessation date: 2022-07-18
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Kenneth Ridgeway
Appointment date: 2022-07-18
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander David Ridgeway
Termination date: 2022-07-18
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander David Ridgeway
Change date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Old address: 6 the Dip Newmarket Suffolk CB8 8AH England
Change date: 2021-10-14
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander David Ridgeway
Change date: 2021-02-06
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 06 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander David Ridgeway
Change date: 2021-02-06
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr Alexander David Ridgeway
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 2 Elvedon Way Newmarket Suffolk CB8 0DF United Kingdom
New address: 6 the Dip Newmarket Suffolk CB8 8AH
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laurence Kenneth Ridgeway
Cessation date: 2019-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Kenneth Ridgeway
Termination date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Kielt
Cessation date: 2019-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kielt
Termination date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Some Companies
52 BRIGHTON ROAD,SURBITON,KT6 5PL
Number: | 07102345 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTON SITE,MANCHESTER,M31 4AJ
Number: | 03502708 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SPRINGFIELD CRESCENT,CHESTERFIELD,S44 6RY
Number: | 11253577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 1 WODEHOUSE AVENUE,LONDON,SE5 7FB
Number: | 11727048 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 11774189 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MORNINGTON TERRACE,LONDON,NW1 7RT
Number: | 10729079 |
Status: | ACTIVE |
Category: | Private Limited Company |