BUILDING PATHWAYS C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Termination of appointment of Charles Richards as a director on 2023-10-19 |
01/06/231 June 2023 | Appointment of Ms Lucretia Hudson-Garber as a director on 2023-06-01 |
01/06/231 June 2023 | Appointment of Mr Charles Richards as a director on 2023-06-01 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with updates |
10/02/2310 February 2023 | Certificate of change of name |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Change of name |
10/02/2310 February 2023 | Resolutions |
13/01/2313 January 2023 | Termination of appointment of Graham Paul Godley-Mcavoy as a director on 2022-12-31 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Termination of appointment of Michael Leigh Davis-Marks as a director on 2022-09-30 |
03/10/223 October 2022 | Notification of Philip Conroy Mills as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Peter John Eldridge as a director on 2022-09-30 |
03/10/223 October 2022 | Registered office address changed from Mill House Mill Road Staple Canterbury CT3 1LB England to London (West End) Office 85 Great Portland Street London W1W 7LT on 2022-10-03 |
03/10/223 October 2022 | Termination of appointment of Usha Chadha as a director on 2022-09-30 |
03/10/223 October 2022 | Cessation of Usha Chadha as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Cessation of Peter John Eldridge as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Cessation of Michael Davis-Marks as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Notification of Usha Chadha as a person with significant control on 2021-11-08 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
06/02/226 February 2022 | Appointment of Mr Graham Paul Godley-Mcavoy as a director on 2022-02-01 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Termination of appointment of Philip Conroy Mills as a director on 2021-06-30 |
14/07/2114 July 2021 | Appointment of Mrs Usha Chadha as a director on 2021-07-01 |
14/07/2114 July 2021 | Cessation of Philip Conroy Mills as a person with significant control on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAUL GODLEY-MCAVOY |
04/06/204 June 2020 | SECRETARY APPOINTED MR GRAHAM PAUL GODLEY-MCAVOY |
21/05/2021 May 2020 | CESSATION OF ETHOS VO LTD AS A PSC |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ELDRIDGE |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CONROY MILLS |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
01/05/201 May 2020 | ADOPT ARTICLES 20/04/2020 |
30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | 23/04/2020 |
30/04/2030 April 2020 | VARYING SHARE RIGHTS AND NAMES |
01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS-MARKS / 01/04/2020 |
01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELDRIDGE / 01/04/2020 |
31/03/2031 March 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | DIRECTOR APPOINTED MR PHILIP CONROY MILLS |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM WHITE HOUSE BEECH ROAD MERSTHAM REDHILL SURREY RH1 3AE UNITED KINGDOM |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MIKE DAVIS-MARK / 01/08/2019 |
02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DAVIS-MARK / 01/08/2019 |
30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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