CONSERVATIVE ENVIRONMENT NETWORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

07/05/257 May 2025 Appointment of Lord Benjamin Alexander Gascoigne as a director on 2025-05-07

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-06-30

View Document

14/03/2514 March 2025 Appointment of Ms Sophie Brodie as a director on 2025-03-11

View Document

13/03/2513 March 2025 Appointment of Mr Mark Holmes as a director on 2025-03-11

View Document

07/02/257 February 2025 Notification of Alexander Benet Paul Hornby Northcote as a person with significant control on 2024-12-12

View Document

31/01/2531 January 2025 Cessation of Benjamin James Goldsmith as a person with significant control on 2024-12-12

View Document

31/01/2531 January 2025 Termination of appointment of Benjamin James Goldsmith as a director on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Linda Judith Richards as a director on 2024-06-02

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

27/11/2327 November 2023 Termination of appointment of Dorothée Irving as a director on 2023-11-16

View Document

27/11/2327 November 2023 Director's details changed for Ms Rosa-Maria Stewart on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/02/237 February 2023 Termination of appointment of Benjamin Lian Caldecott as a director on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Appointment of Ms Rosa-Maria Stewart as a director on 2022-03-16

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 18/06/2020

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS ANNALISSA FIRTH

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS DOROTHÉE IRVING

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR LUKE PATRICK GRAHAM

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR SAMUEL ROBERT HALL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES GOLDSMITH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 13/11/2018

View Document

29/11/1829 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENET PAUL HORNBY NORTHCOTE / 13/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LIAN CALDECOTT / 13/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA UNITED KINGDOM

View Document

07/09/187 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 25/06/16 NO MEMBER LIST

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENET PAUL HORNBY NORTHCOTE / 25/06/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LIAN CALDECOTT / 25/06/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LIAN CALDECOTT / 25/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HURD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR NICHOLAS RICHARD HURD

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA LENNARD

View Document

30/06/1530 June 2015 25/06/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JAKOBSSON

View Document

15/07/1415 July 2014 02/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 DIRECTOR APPOINTED MS JESSICA LENNARD

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR BEN CALDECOTT

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ALEXANDER BENET PAUL HORNBY NORTHCOTE

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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