Advanced company searchLink opens in new window

RIGHT PATH CONSTRUCTION LTD

Company number 08235976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 TM01 Termination of appointment of Jack David Knowles as a director on 4 May 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
14 Oct 2020 CS01 Confirmation statement made on 16 October 2019 with updates
08 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 AP01 Appointment of Mr Jack David Knowles as a director on 19 February 2019
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
24 Jul 2017 CH01 Director's details changed for Mr Jonathan Mark Knowles on 6 April 2017
24 Jul 2017 AD01 Registered office address changed from Moss Grove Moss Grove Kingswinford DY6 9HS England to Brook House Moss Grove Kingswinford DY6 9HS on 24 July 2017
13 Jul 2017 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to Moss Grove Moss Grove Kingswinford DY6 9HS on 13 July 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Adam Calloway as a director on 1 April 2016
31 May 2016 AD01 Registered office address changed from The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 31 May 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 27 October 2015
27 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 101
27 Oct 2015 AP01 Appointment of Mr Jonathan Mark Knowles as a director on 31 October 2014