Advanced company searchLink opens in new window

CAPTAIN PAUL WATSON FOUNDATION UK

Company number 05474362

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)
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
  • RES15 ‐ Change company name resolution on 2023-05-18
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
01 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Sep 2017 AD02 Register inspection address has been changed from C/O Mhr Consultancy Ltd Minster House 126a High St Whitton Twickenham Middlesex TW2 7LL England to C/O Mhr Consultancy Ltd Unit Ha03 Pwllheli Marina Workshops Pwllheli Gwynedd LL53 5YW