CONSERVATIVE WAY FORWARD LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Edward Peter Barker on 2024-05-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Edward Peter Barker as a person with significant control on 2023-04-17

View Document

24/04/2324 April 2023 Notification of Donal Blaney as a person with significant control on 2023-04-17

View Document

24/04/2324 April 2023 Notification of Cllr Paul Simon Osborn as a person with significant control on 2023-04-17

View Document

26/01/2326 January 2023 Termination of appointment of Simon Norman Winters as a director on 2023-01-15

View Document

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

View Accounts

13/05/2213 May 2022 Appointment of Mr Steven John Baker as a director on 2022-04-29

View Document

13/05/2213 May 2022 Cessation of Paul Simon Osborn as a person with significant control on 2022-04-29

View Document

13/05/2213 May 2022 Notification of a person with significant control statement

View Document

10/05/2210 May 2022 Appointment of Mr Edward Peter Barker as a director on 2022-04-29

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-06-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2018-06-30

View Document

31/01/2231 January 2022 Director's details changed for Mr Paul Simon Osborn on 2022-01-30

View Document

31/01/2231 January 2022 Director's details changed for Mr Simon Norman Winters on 2022-01-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2019-06-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM
83 VICTORIA STREET LONDON
SW1H 0HW

View Document

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

View Accounts

17/03/1717 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/08/169 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 300

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR SIMON WINTERS

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED CONSERVATIVE CAMPAIGN ORGANISATION LIMITED
CERTIFICATE ISSUED ON 12/01/16

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON OSBORN / 28/12/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
60 CHURCHILL SQUARE
KINGS HILL
WEST MALLING
KENT
ME19 4YU

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR PAUL SIMON OSBORN

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BLANEY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information