Advanced company searchLink opens in new window

SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT

Company number 02671621

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)
24 Jan 2025 AP01 Appointment of Mr James Philip Gittins as a director on 18 January 2025
17 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
13 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Nov 2024 AP01 Appointment of Ms Katherine Elizabeth Baker as a director on 2 November 2024
02 Nov 2024 AP01 Appointment of Dr James Jeffrey Waggitt as a director on 2 November 2024
02 Nov 2024 TM01 Termination of appointment of Kelly-Marie Davidson as a director on 2 November 2024
02 Nov 2024 TM01 Termination of appointment of Colin David Speedie as a director on 2 November 2024
05 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Jan 2024 AD01 Registered office address changed from Xl House Spindle Way Crawley West Sussex RH10 1TT United Kingdom to Optima House 1 Mill Court Spindle Way Crawley West Sussex RH10 1TT on 4 January 2024
25 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
18 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
10 Dec 2022 AP01 Appointment of Mr Jamie Robert Mark Smith as a director on 30 November 2022
10 Dec 2022 AP01 Appointment of Mr Michael Edward Baines as a director on 30 November 2022
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 AP01 Appointment of Ms Hannah Mary Parkinson as a director on 18 December 2021
30 Dec 2021 AP01 Appointment of Dr James Robert Boran as a director on 18 December 2021
29 Dec 2021 TM01 Termination of appointment of Cathy Mei Ching as a director on 18 December 2021
29 Dec 2021 AP01 Appointment of Mr George Samuel Boyer as a director on 18 December 2021
28 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
03 May 2021 ANNOTATION Rectified The TM01 was removed from the public register on 19/07/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
21 Feb 2021 ANNOTATION Rectified The AP01 was removed from the public register on 19/07/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
19 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
18 Feb 2021 TM01 Termination of appointment of David Michael Ord as a director on 1 May 2020
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020