MASS EXTINCTION MONITORING OBSERVATORY

Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Julia Cleverdon as a director on 2024-11-03

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Notification of Mary Marsh as a person with significant control on 2023-12-08

View Document

14/02/2414 February 2024 Notification of Andrew Clive Matthews as a person with significant control on 2023-12-08

View Document

14/02/2414 February 2024 Cessation of Ghillean Tolmie Prance as a person with significant control on 2023-12-08

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/11/239 November 2023 Termination of appointment of Peter Clement Cruttwell as a director on 2023-03-06

View Document

09/11/239 November 2023 Termination of appointment of Peter Clement Cruttwell as a secretary on 2023-03-06

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

16/08/2316 August 2023 Cessation of Peter Clement Cruttwell as a person with significant control on 2023-03-06

View Document

08/12/228 December 2022 Director's details changed for Miss Julia Cleverdon on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Michael Murphy on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Miss Julia Charity Cleverdon on 2022-12-08

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LUFF

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR MATTHEW WARREN ROMAN MOORE

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA LEWIS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MS SHEILA FRANCES LEWIS

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROOKE

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM RUSSELL HOUSE YORK ROAD POOLE DORSET BH18 8EX ENGLAND

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O ALBERT GOODMAN LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/02/168 February 2016 07/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORTEY

View Document

13/02/1513 February 2015 07/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM LUPINS BUSINESS CENTRE ALBERT GOODMAN CBH LTD 1 - 3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED SIR TIM SMIT

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ROHAN ANTHONY SILVA

View Document

07/02/147 February 2014 07/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARYANN WOODROW

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM PRIORY MILL NAILER'S LANE MONMOUTH GWENT NP25 3EH WALES

View Document

08/02/138 February 2013 07/02/13 NO MEMBER LIST

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM PRIORY MILL NAILER'S LANE MONNOW STREET MONMOUTH GWENT NP25 3EH WALES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED SUSAN LYONS

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED MASS EXTINCTION MEMORIAL OBSERVATORY CERTIFICATE ISSUED ON 13/04/12

View Document

09/02/129 February 2012 07/02/12 NO MEMBER LIST

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM PRIORY MILL NAILER'S LANE MONMOUTH GWENT NP25 3EH WALES

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ANDREW CLIVE MATTHEWS

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PETER JOHN ROUSSEL LUFF

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 07/02/11 NO MEMBER LIST

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM PRIOR MILL NAILER'S LANE MONMOUTH GWENT NP25 3EH WALES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 07/02/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ALAN FORTEY / 07/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RODERICK VILLARET BROOKE / 07/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR GHILLEAN TOLMIE PRANCE / 07/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEMENT CRUTTWELL / 07/02/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM PRIORY MILL NAILER'S LANE MONMOUTH GWENT NP25 3EH

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYANN WOODROW / 07/02/2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED LORD PETER LEONARD BROOKE

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR MICHAEL MURPHY

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAME JULIA CHARITY CLEVERDON

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/091 December 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PROFESSOR RICHARD FORTEY

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM PRIORY MILL NAILER'S LANE MONMOUTH GWENT NP25 3EH

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/05/082 May 2008 MEMORANDUM OF ASSOCIATION

View Document

02/05/082 May 2008 MEMORANDUM OF ASSOCIATION

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED GHILLEAN PRANCE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DANIEL BROOKE

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED MASS EXTINCTION MEMORIAL OBSERVATORY LTD CERTIFICATE ISSUED ON 28/04/08

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR EMMA VICKERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN VICKERS

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, PRIORY MILL, NAILER'S LANE, MONMOUTH, NP25 3EH

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOO NETWORKS PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company