Advanced company searchLink opens in new window

CONSERVATIVE WAY FORWARD LIMITED

Company number 09644449

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)
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0RG England to 78 York Street London W1H 1DP on 6 October 2020
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW to 50 Broadway London SW1H 0RG on 6 February 2018
17 Mar 2017 AA Unaudited abridged accounts made up to 30 June 2016
10 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
09 Aug 2016 AP01 Appointment of Mr Simon Winters as a director on 8 August 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 300
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
12 Jan 2016 CERTNM Company name changed conservative campaign organisation LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-28
07 Jan 2016 CH01 Director's details changed for Mr Paul Simon Osborn on 28 December 2015
07 Jan 2016 AD01 Registered office address changed from 60 Churchill Square Kings Hill West Malling Kent ME19 4YU to 83 Victoria Street London Sw1H Ohw on 7 January 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
21 Dec 2015 TM01 Termination of appointment of Paul Thomas Abbott as a director on 17 December 2015
21 Dec 2015 TM01 Termination of appointment of Terence William Donal Blaney as a director on 17 December 2015
21 Dec 2015 AP01 Appointment of Mr Paul Simon Osborn as a director on 17 December 2015
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted