CONSERVATIVE WAY FORWARD LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
13/05/2413 May 2024 | Director's details changed for Mr Edward Peter Barker on 2024-05-01 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-13 with updates |
24/04/2324 April 2023 | Withdrawal of a person with significant control statement on 2023-04-24 |
24/04/2324 April 2023 | Notification of Edward Peter Barker as a person with significant control on 2023-04-17 |
24/04/2324 April 2023 | Notification of Donal Blaney as a person with significant control on 2023-04-17 |
24/04/2324 April 2023 | Notification of Cllr Paul Simon Osborn as a person with significant control on 2023-04-17 |
26/01/2326 January 2023 | Termination of appointment of Simon Norman Winters as a director on 2023-01-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Appointment of Mr Steven John Baker as a director on 2022-04-29 |
13/05/2213 May 2022 | Cessation of Paul Simon Osborn as a person with significant control on 2022-04-29 |
13/05/2213 May 2022 | Notification of a person with significant control statement |
10/05/2210 May 2022 | Appointment of Mr Edward Peter Barker as a director on 2022-04-29 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Micro company accounts made up to 2020-06-30 |
31/01/2231 January 2022 | Micro company accounts made up to 2018-06-30 |
31/01/2231 January 2022 | Director's details changed for Mr Paul Simon Osborn on 2022-01-30 |
31/01/2231 January 2022 | Director's details changed for Mr Simon Norman Winters on 2022-01-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2019-06-30 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 83 VICTORIA STREET LONDON SW1H 0HW |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | 30/06/16 UNAUDITED ABRIDGED |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
09/08/169 August 2016 | 24/06/16 STATEMENT OF CAPITAL GBP 300 |
09/08/169 August 2016 | DIRECTOR APPOINTED MR SIMON WINTERS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/01/1614 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/01/1612 January 2016 | COMPANY NAME CHANGED CONSERVATIVE CAMPAIGN ORGANISATION LIMITED CERTIFICATE ISSUED ON 12/01/16 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON OSBORN / 28/12/2015 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU |
23/12/1523 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR PAUL SIMON OSBORN |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BLANEY |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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