BUILDING PATHWAYS C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Termination of appointment of Charles Richards as a director on 2023-10-19

View Document

01/06/231 June 2023 Appointment of Ms Lucretia Hudson-Garber as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Charles Richards as a director on 2023-06-01

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Change of name

View Document

10/02/2310 February 2023 Resolutions

View Document

13/01/2313 January 2023 Termination of appointment of Graham Paul Godley-Mcavoy as a director on 2022-12-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Michael Leigh Davis-Marks as a director on 2022-09-30

View Document

03/10/223 October 2022 Notification of Philip Conroy Mills as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Peter John Eldridge as a director on 2022-09-30

View Document

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

View Document

03/10/223 October 2022 Termination of appointment of Usha Chadha as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Usha Chadha as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Peter John Eldridge as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Michael Davis-Marks as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Notification of Usha Chadha as a person with significant control on 2021-11-08

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

06/02/226 February 2022 Appointment of Mr Graham Paul Godley-Mcavoy as a director on 2022-02-01

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Termination of appointment of Philip Conroy Mills as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Mrs Usha Chadha as a director on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Philip Conroy Mills as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAUL GODLEY-MCAVOY

View Document

04/06/204 June 2020 SECRETARY APPOINTED MR GRAHAM PAUL GODLEY-MCAVOY

View Document

21/05/2021 May 2020 CESSATION OF ETHOS VO LTD AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ELDRIDGE

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CONROY MILLS

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

01/05/201 May 2020 ADOPT ARTICLES 20/04/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 23/04/2020

View Document

30/04/2030 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS-MARKS / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELDRIDGE / 01/04/2020

View Document

31/03/2031 March 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR PHILIP CONROY MILLS

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM WHITE HOUSE BEECH ROAD MERSTHAM REDHILL SURREY RH1 3AE UNITED KINGDOM

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE DAVIS-MARK / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DAVIS-MARK / 01/08/2019

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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