- Company Overview for CONSERVATIVE ENVIRONMENT NETWORK (08582661)
- Filing history for CONSERVATIVE ENVIRONMENT NETWORK (08582661)
- People for CONSERVATIVE ENVIRONMENT NETWORK (08582661)
- More for CONSERVATIVE ENVIRONMENT NETWORK (08582661)
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) |
---|---|---|---|
03 Mar 2020 | AP01 | Appointment of Mrs Annalissa Firth as a director on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Luke Patrick Graham as a director on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Samuel Robert Hall as a director on 3 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
31 Jul 2019 | PSC01 | Notification of Benjamin James Goldsmith as a person with significant control on 19 July 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Nov 2018 | PSC04 | Change of details for a person with significant control | |
29 Nov 2018 | CH01 | Director's details changed for Mr Benjamin Lian Caldecott on 13 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Benjamin James Goldsmith on 13 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Alexander Benet Paul Hornby Northcote on 13 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA United Kingdom to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 28 November 2018 | |
07 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
21 Jul 2016 | CH01 | Director's details changed for Mr Alexander Benet Paul Hornby Northcote on 25 June 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Benjamin Lian Caldecott on 25 June 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Benjamin Lian Caldecott on 25 June 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 21 July 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Nicholas Richard Hurd as a director on 30 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Nicholas Richard Hurd as a director on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Jessica Lennard as a director on 23 November 2015 |