EHC PATHWAYS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-06-30

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Mark Raymond Cunliffe on 2025-04-24

View Document

17/12/2417 December 2024 Appointment of Mr Patrick John Keely as a director on 2024-11-30

View Document

17/12/2417 December 2024 Termination of appointment of Devan Moodley as a director on 2024-12-01

View Document

09/07/249 July 2024 Full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Gemma Caroline Short as a director on 2024-06-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

07/02/247 February 2024 Appointment of Ms Gemma Caroline Short as a director on 2024-01-17

View Document

12/07/2312 July 2023 Full accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Nichola Vaughan as a director on 2023-01-31

View Document

29/03/2329 March 2023 Termination of appointment of Lisa Clayton as a director on 2023-03-28

View Document

13/12/2213 December 2022 Appointment of Mr Mark Raymond Cunliffe as a director on 2022-07-25

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Full accounts made up to 2021-06-30

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Certificate of change of name

View Document

06/10/216 October 2021 Appointment of Ms Shazia Sabrina Khawaja as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Nichola Vaughan as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Lisa Clayton as a director on 2021-10-01

View Document

23/07/2123 July 2021 Termination of appointment of Dale Ward as a director on 2021-05-31

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

12/07/2112 July 2021 Termination of appointment of Helen Jane Alexander as a director on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr Dale Ward on 2021-07-08

View Document

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

View Accounts

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MISS HARRIET JANE DUDGEON

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN KEELY / 01/11/2012

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR HARRIET DUDGEON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY HARRIET DUDGEON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ANDREW WHITE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS HALL

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED
BUSTOR LIMITED
CERTIFICATE ISSUED ON 22/12/06

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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