PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C.
Company number 05819288
- Company Overview for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Filing history for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- People for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Charges for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- More for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
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) |
---|---|---|---|
15 Jun 2024 | CH03 | Secretary's details changed for Mrs Jayne Sarah Hunt on 15 June 2024 | |
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
28 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Peter Lindsay Gibson as a director on 28 June 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Jacquelyn Sharp as a director on 10 January 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from C/O Smethwick Medical Centre Regent Street Smethwick West Midlands B66 3BQ to C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP on 4 October 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |