- Company Overview for ACTIVE PATHWAYS HOLDINGS LIMITED (09060427)
- Filing history for ACTIVE PATHWAYS HOLDINGS LIMITED (09060427)
- People for ACTIVE PATHWAYS HOLDINGS LIMITED (09060427)
- Charges for ACTIVE PATHWAYS HOLDINGS LIMITED (09060427)
- More for ACTIVE PATHWAYS HOLDINGS LIMITED (09060427)
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) |
---|---|---|---|
28 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
29 Jan 2019 | SH08 | Change of share class name or designation | |
29 Jan 2019 | MA | Memorandum and Articles of Association | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | PSC02 | Notification of Maplehill Care Management Holdings Limited as a person with significant control on 14 December 2018 | |
21 Jan 2019 | PSC07 | Cessation of Vadivambikai Coombes as a person with significant control on 14 December 2018 | |
21 Jan 2019 | PSC07 | Cessation of Sydney Coombes as a person with significant control on 14 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Vadivambikai Coombes on 26 June 2018 | |
26 Jun 2018 | CH03 | Secretary's details changed for Sydney Coombes on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Sydney Coombes on 25 June 2018 | |
10 Apr 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
12 Jun 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
06 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
08 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
22 Apr 2015 | CH01 | Director's details changed for Vadivambikai Coombes on 1 January 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Sydney Coombes on 1 January 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O Gallaghers 2Nd Floor, Titchfield House 69-85 Tabernacle Road London EC2A 4RR United Kingdom to 4Th Floor Imperial House Kingsway London WC2B 6UN on 22 April 2015 | |
12 Jun 2014 | MR01 | Registration of charge 090604270001 | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
28 May 2014 | NEWINC | Incorporation |