Advanced company searchLink opens in new window

CONSERVATION CAPITAL CONSULTING LIMITED

Company number 07180708

Filter by category

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)
29 Jan 2025 PSC04 Change of details for Andrew Giles Pedder Davies as a person with significant control on 6 September 2024
29 Jan 2025 PSC04 Change of details for Andrew Giles Pedder Davies as a person with significant control on 6 September 2024
29 Jan 2025 PSC04 Change of details for Mr Neil Robert Birnie as a person with significant control on 6 September 2024
29 Jan 2025 PSC02 Notification of Ironie 19 Limited as a person with significant control on 6 September 2024
27 Jan 2025 PSC04 Change of details for Andrew Giles Pedder Davies as a person with significant control on 6 September 2024
27 Jan 2025 PSC04 Change of details for Mr Neil Robert Birnie as a person with significant control on 6 September 2024
24 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 2.39903
23 Jan 2025 SH02 Sub-division of shares on 5 September 2024
23 Jan 2025 SH08 Change of share class name or designation
15 Jan 2025 TM01 Termination of appointment of Neil Robert Birnie as a director on 31 December 2024
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
12 Nov 2024 CH01 Director's details changed for Mr Michael John Pask on 11 October 2024
31 Oct 2024 AP01 Appointment of Mr Michael John Pask as a director on 11 October 2024
30 Oct 2024 TM01 Termination of appointment of James Alan George Shaw as a director on 30 April 2024
30 Oct 2024 TM02 Termination of appointment of James Alan George Shaw as a secretary on 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 CH01 Director's details changed for Neil Robert Birnie on 20 June 2023
24 Apr 2023 PSC01 Notification of Andrew Giles Pedder Davies as a person with significant control on 3 February 2023
24 Apr 2023 PSC04 Change of details for Mr Neil Robert Birnie as a person with significant control on 3 February 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
23 Feb 2023 AP01 Appointment of Andrew Giles Pedder Davies as a director on 3 February 2023
21 Feb 2023 AP01 Appointment of Yann Maurice Vincent-Genod as a director on 3 February 2023