- Company Overview for SPRINGTIDE CAPITAL LIMITED (02197281)
- Filing history for SPRINGTIDE CAPITAL LIMITED (02197281)
- People for SPRINGTIDE CAPITAL LIMITED (02197281)
- Charges for SPRINGTIDE CAPITAL LIMITED (02197281)
- More for SPRINGTIDE CAPITAL LIMITED (02197281)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mr Henry Martin Knight as a person with significant control on 13 October 2023 | |
25 Oct 2023 | PSC07 | Cessation of Chesterton Global Limited as a person with significant control on 13 October 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Richard George Davies as a director on 13 October 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
21 Jun 2022 | AP01 | Appointment of Mr Richard George Davies as a director on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Guy Stuart Gittins as a director on 21 June 2022 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | TM01 | Termination of appointment of Pamela Louise Knight as a director on 10 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mrs Pamela Louise Knight as a director on 9 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | PSC02 | Notification of Chesterton Global Limited as a person with significant control on 6 April 2016 | |
21 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
24 Jun 2019 | AP01 | Appointment of Mr Guy Stewart Gittins as a director on 30 May 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Allan Collins as a director on 30 May 2019 | |
21 Nov 2018 | TM01 | Termination of appointment of Robert Hardington Bartlett as a director on 30 October 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates |