SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT
Company number 02671621
- Company Overview for SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621)
- Filing history for SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621)
- People for SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621)
- More for SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621)
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) |
---|---|---|---|
27 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Dec 2019 | TM01 | Termination of appointment of Robin Norman Petch as a director on 23 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Jamie Robert Mark Smith as a director on 19 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Kelvin John Boot as a director on 19 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
15 Oct 2018 | TM01 | Termination of appointment of Andrew Lack as a director on 28 September 2018 | |
21 May 2018 | AP01 | Appointment of Mr Jamie Robert Mark Smith as a director on 7 May 2018 | |
21 May 2018 | AP01 | Appointment of Ms Cathy Mei Ching as a director on 7 May 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2018 | CH01 | Director's details changed for Mr David Michael Ord on 22 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AP01 | Appointment of Ms Kelly-Marie Davidson as a director on 6 May 2017 | |
16 Dec 2017 | AP01 | Appointment of Professor John Russell Turner as a director on 6 May 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
16 Dec 2017 | AP01 | Appointment of Mr Craig Malcolm Miller as a director on 6 May 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR to Xl House Spindle Way Crawley West Sussex RH10 1TT on 13 October 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Michael Jeremy Parkin as a director on 16 January 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Ivor Edward Shinnor Rees as a director on 31 December 2016 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list |