- Company Overview for THE HIGH TIDE FOUNDATION (08082272)
- Filing history for THE HIGH TIDE FOUNDATION (08082272)
- People for THE HIGH TIDE FOUNDATION (08082272)
- More for THE HIGH TIDE FOUNDATION (08082272)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
18 Jun 2024 | TM01 | Termination of appointment of Neil Parker as a director on 1 November 2023 | |
23 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
19 Jan 2023 | TM01 | Termination of appointment of Jeremy Mark Hopkinson as a director on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Joanna Bailey as a director on 18 January 2023 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
04 Jan 2022 | AP01 | Appointment of Mr Neil Parker as a director on 20 September 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of David Macdonald as a director on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England to Victoria Building Victoria Road Middlesbrough TS1 3AP on 4 January 2022 | |
07 Dec 2021 | AP01 | Appointment of Mrs Paula Mcmahon as a director on 20 September 2021 | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
25 Jun 2021 | TM01 | Termination of appointment of Peter James Wilson as a director on 10 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Paul Robert Gibson as a director on 10 June 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
18 Oct 2019 | PSC02 | Notification of Casper Shipping Limited as a person with significant control on 6 April 2016 | |
18 Oct 2019 | PSC02 | Notification of Pd Ports Limited as a person with significant control on 6 April 2016 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
30 May 2019 | AD02 | Register inspection address has been changed from Plenary Bv House Queens Square Middlesbrough TS1 2PA England to Plenary Bv House Queens Square Middlesbrough TS1 2PA |