GREAT BARTON PATHWAYS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/10/2319 October 2023 Notification of Joanne Lisa Robinson as a person with significant control on 2023-10-05

View Document

19/10/2319 October 2023 Notification of Xavier Peter Chater Robinson as a person with significant control on 2023-10-05

View Document

19/10/2319 October 2023 Termination of appointment of Robert Martin Webb as a director on 2023-10-05

View Document

19/10/2319 October 2023 Termination of appointment of Laura Moss as a director on 2023-10-05

View Document

19/10/2319 October 2023 Appointment of Mr Xavier Peter Chater Robinson as a director on 2023-10-05

View Document

19/10/2319 October 2023 Cessation of Robert Martin Webb as a person with significant control on 2023-10-05

View Document

19/10/2319 October 2023 Cessation of Laura Moss as a person with significant control on 2023-10-05

View Document

19/10/2319 October 2023 Appointment of Mrs Joanne Lisa Robinson as a director on 2023-10-05

View Document

19/10/2319 October 2023 Termination of appointment of Lucy Elizabeth Powell as a secretary on 2023-10-05

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

22/05/2322 May 2023 Cessation of Layla Amy Reynolds as a person with significant control on 2022-08-31

View Document

09/02/239 February 2023 Termination of appointment of Layla Amy Reynolds as a director on 2022-08-31

View Document

17/01/2317 January 2023 Appointment of Mrs Lucy Elizabeth Powell as a director on 2022-10-06

View Document

17/01/2317 January 2023 Notification of Hannah Feakes as a person with significant control on 2022-10-06

View Document

17/01/2317 January 2023 Appointment of Mrs Hannah Feakes as a director on 2022-10-06

View Document

17/01/2317 January 2023 Notification of Lucy Elizabeth Powell as a person with significant control on 2022-10-06

View Document

03/11/223 November 2022 Appointment of Mrs Lucy Elizabeth Powell as a secretary on 2022-10-06

View Document

03/11/223 November 2022 Termination of appointment of Layla Amy Reynolds as a secretary on 2022-08-31

View Document

03/11/223 November 2022 Appointment of Mrs Hannah Feakes as a secretary on 2022-10-06

View Document

19/05/2219 May 2022 Notification of Layla Amy Reynolds as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mrs Layla Amy Reynolds as a director on 2021-10-01

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/05/1929 May 2019 CESSATION OF HAYLEY ELIZABETH VIRCIGLIO AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID JAMES RICHES AXTON

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA LOUISE EMSDEN

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR MATTHEW DAVID JAMES RICHES AXTON

View Document

05/02/195 February 2019 SECRETARY APPOINTED MS LAURA LOUISE EMSDEN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HORN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS SARAH JANE BARTRAM

View Document

22/01/1922 January 2019 CESSATION OF SARAH HORN AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BARTRAM

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY VIRCIGLIO

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MOSS

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MRS LAURA MOSS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEELY KAY

View Document

15/03/1815 March 2018 CESSATION OF KEELY JOANNE KAY AS A PSC

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/06/161 June 2016 23/05/16 NO MEMBER LIST

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

01/06/151 June 2015 23/05/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS KEELY KAY

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MISS HAYLEY ELIZABETH VIRCIGLIO

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS SARAH HORN

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH VERZIJL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEEKS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CORNWELL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE DEEKS

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR LISA BLOOMFIELD

View Document

05/06/145 June 2014 23/05/14 NO MEMBER LIST

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS LISA ANN BLOOMFIELD

View Document

04/06/134 June 2013 23/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS PHILIPPA CORNWELL

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MIDGLEY

View Document

24/04/1324 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 23/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BEAN

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 23/05/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE SWEETMAN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE SWEETMAN

View Document

22/07/1022 July 2010 23/05/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE BEAN / 23/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SWEETMAN / 23/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELAINE DEEKS / 23/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JUDITH VERZIJL / 23/05/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ALISON JANE MIDGLEY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED SARAH JUDITH VERZIJL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED NICOLA LOUISE BEAN

View Document

05/07/105 July 2010 DIRECTOR APPOINTED SUZANNE ELAINE DEEKS

View Document

05/07/105 July 2010 SECRETARY APPOINTED SUZANNE ELAINE DEEKS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHELLEY BARRETT

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA JIGGINS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA HARLEY

View Document

17/02/1017 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM GREAT BARTON PATHWAYS SCHOOL ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2RJ

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM GREAT BARTON PRE-SCHOOL C/O FREE CHURCH MILL ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2RU

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

23/05/0823 May 2008 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