- Company Overview for RIGHT PATH CONSTRUCTION LTD (08235976)
- Filing history for RIGHT PATH CONSTRUCTION LTD (08235976)
- People for RIGHT PATH CONSTRUCTION LTD (08235976)
- More for RIGHT PATH CONSTRUCTION LTD (08235976)
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
|
|
27 Oct 2015 | AP01 | Appointment of Mr Jonathan Mark Knowles as a director on 31 October 2014 |