Advanced company searchLink opens in new window

ACTIVE PATHWAYS HOLDINGS LIMITED

Company number 09060427

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000.00
28 May 2014 NEWINC Incorporation