- Company Overview for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
- Filing history for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
- People for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
- Charges for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
- Registers for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
- More for CAPTAIN PAUL WATSON FOUNDATION UK (05474362)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | AP01 | Appointment of Mr Omar Todd as a director on 27 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Sea Shepherd Uk 27 Old Gloucester Street London WC1N 3AX to 27 27 Old Gloucester Street London WC1N 3AX on 13 October 2023 | |
11 Oct 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
21 Jun 2023 | CERTNM |
Company name changed sea shepherd uk\certificate issued on 21/06/23
|
|
21 Jun 2023 | MISC | NE01 filed | |
21 Jun 2023 | CONNOT | Change of name notice | |
17 Jan 2023 | TM01 | Termination of appointment of Alexander Hendrik Cornelissen as a director on 17 January 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
05 Jul 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2021 | AP01 | Appointment of Mr Dale Andrew Vince as a director on 17 June 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Alexander Hendrik Cornelissen as a director on 8 April 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
10 Sep 2019 | AD02 | Register inspection address has been changed from Unit Ha03 Sea Shepherd Uk Trading Ltd Pwllheli Marina Workshops Pwllheli Caernarfon LL53 5YW Wales to 27 Old Gloucester Street London WC1N 3AX | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Jacqueline Ruth Legg as a director on 7 January 2019 | |
04 Sep 2018 | AD02 | Register inspection address has been changed from C/O Mhr Consultancy Ltd Unit Ha03 Pwllheli Marina Workshops Pwllheli Gwynedd LL53 5YW Wales to Unit Ha03 Sea Shepherd Uk Trading Ltd Pwllheli Marina Workshops Pwllheli Caernarfon LL53 5YW |