Advanced company searchLink opens in new window

THE HIGH TIDE FOUNDATION

Company number 08082272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
30 May 2019 AD02 Register inspection address has been changed from C/O C/O Casper Shipping Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England to Plenary Bv House Queens Square Middlesbrough TS1 2PA
29 May 2019 TM02 Termination of appointment of Alison Smiles as a secretary on 8 May 2019
29 May 2019 AD04 Register(s) moved to registered office address Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA