SPRINGTIDE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07135149 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGTIDE ASSOCIATES LIMITED is an active private limited company with number 07135149. It was incorporated 14 years, 3 months, 7 days ago, on 25 January 2010. The company address is The Glades Festival Way The Glades Festival Way, Stoke On Trent, ST1 5SQ, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change person secretary company with change date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-18
Officer name: Mr Peter Goodwin
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ
Change date: 2021-05-06
Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2021
Action Date: 22 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-22
Charge number: 071351490001
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Alan Goodwin
Change date: 2019-02-27
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-27
Psc name: Mr Peter Alan Goodwin
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person secretary company with change date
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Goodwin
Change date: 2018-07-16
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Alan Goodwin
Change date: 2018-07-16
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Alan Goodwin
Change date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ
Old address: 9 Kennet Drive Congleton Cheshire CW12 3RH
Change date: 2018-07-17
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Old address: Bank House Market Square Congleton Cheshire CW12 1ET England
Change date: 2010-12-09
Documents
Appoint person secretary company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Goodwin
Documents
Termination secretary company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Davies
Documents
Certificate change of name company
Date: 11 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed open house europe retail company LIMITED\certificate issued on 11/11/10
Documents
Change of name notice
Date: 11 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
23 FLOYER CLOSE,RICHMOND,TW10 6HS
Number: | 05600348 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA KAPPA NET CONSULTANCY LIMITED
58 THE CHASE,EDGWARE,HA8 5DJ
Number: | 03661564 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORILLA BRICKWORK AND CONSTRUCTION LIMITED
26 SPARROWHAWK CLOSE,RUNCORN,WA7 2QD
Number: | 10675203 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ARBORETUM STREET,,NG1 4JA
Number: | 06029273 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN SCHOOL OF ART DEVCO LIMITED
THE NORTHERN SCHOOL OF ART,MIDDLESBROUGH,TS5 7RJ
Number: | 11574517 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 SHAFTESBURY AVENUE,HARROW,HA3 0RD
Number: | 08150930 |
Status: | ACTIVE |
Category: | Private Limited Company |