Advanced company searchLink opens in new window

BUILDING PATHWAYS C.I.C.

Company number 12130294

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 TM01 Termination of appointment of Charles Richards as a director on 19 October 2023
01 Jun 2023 AP01 Appointment of Mr Charles Richards as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Ms Lucretia Hudson-Garber as a director on 1 June 2023
08 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
10 Feb 2023 CERTNM Company name changed building pathways LIMITED\certificate issued on 10/02/23
  • CONNOT ‐ Change of name notice
10 Feb 2023 CICCON Change of name
10 Feb 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-01-14
13 Jan 2023 TM01 Termination of appointment of Graham Paul Godley-Mcavoy as a director on 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from Mill House Mill Road Staple Canterbury CT3 1LB England to London (West End) Office 85 Great Portland Street London W1W 7LT on 3 October 2022
03 Oct 2022 PSC01 Notification of Philip Conroy Mills as a person with significant control on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Peter John Eldridge as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Usha Chadha as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Michael Leigh Davis-Marks as a director on 30 September 2022
03 Oct 2022 PSC07 Cessation of Peter John Eldridge as a person with significant control on 30 September 2022
03 Oct 2022 PSC07 Cessation of Michael Davis-Marks as a person with significant control on 30 September 2022
03 Oct 2022 PSC07 Cessation of Usha Chadha as a person with significant control on 30 September 2022
06 Sep 2022 AP01 Appointment of Mr Philip Conroy Mills as a director on 1 September 2022
11 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Mill House Mill Road Staple Canterbury CT3 1LB on 11 August 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 PSC01 Notification of Usha Chadha as a person with significant control on 8 November 2021
06 Feb 2022 AP01 Appointment of Mr Graham Paul Godley-Mcavoy as a director on 1 February 2022