SEASPACE INTERNATIONAL FORWARDERS LIMITED
Company number 02282890
- Company Overview for SEASPACE INTERNATIONAL FORWARDERS LIMITED (02282890)
- Filing history for SEASPACE INTERNATIONAL FORWARDERS LIMITED (02282890)
- People for SEASPACE INTERNATIONAL FORWARDERS LIMITED (02282890)
- Charges for SEASPACE INTERNATIONAL FORWARDERS LIMITED (02282890)
- More for SEASPACE INTERNATIONAL FORWARDERS LIMITED (02282890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | SH08 | Change of share class name or designation | |
26 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2022 | PSC04 | Change of details for Mr Stuart Russell-Smith as a person with significant control on 19 April 2022 | |
25 Apr 2022 | PSC02 | Notification of Emerge Ecommerce Limited as a person with significant control on 19 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ to 5 Albright Road Widnes Cheshire WA8 8FY on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Richard George Harris as a director on 19 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Mark Stuart Bigley as a director on 19 April 2022 | |
25 Apr 2022 | TM02 | Termination of appointment of Stuart Russell Smith as a secretary on 19 April 2022 | |
22 Apr 2022 | MR01 | Registration of charge 022828900007, created on 19 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Susan Henrietta Russell Smith as a director on 19 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Andrew Robin Major as a director on 19 April 2022 | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 April 2022
|
|
21 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
21 Apr 2022 | MR01 | Registration of charge 022828900006, created on 19 April 2022 | |
13 Aug 2021 | PSC04 | Change of details for Mr Stuart Russell-Smith as a person with significant control on 1 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
13 Aug 2021 | CH01 | Director's details changed for Debbie Fisher on 13 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Michael Russell Smith as a director on 5 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Catherine Elizabeth Humphrey as a director on 11 June 2020 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates |