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)
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 AD01 Registered office address changed from 1 Cousins Grove Southsea PO4 9RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 August 2021
06 Aug 2021 TM01 Termination of appointment of Philip Conroy Mills as a director on 30 June 2021
14 Jul 2021 AP01 Appointment of Mrs Usha Chadha as a director on 1 July 2021
14 Jul 2021 PSC07 Cessation of Philip Conroy Mills as a person with significant control on 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
03 Jun 2021 PSC07 Cessation of Graham Paul Godley-Mcavoy as a person with significant control on 31 May 2021
03 Jun 2021 TM02 Termination of appointment of Graham Paul Godley-Mcavoy as a secretary on 31 May 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jun 2020 PSC01 Notification of Graham Paul Godley-Mcavoy as a person with significant control on 4 June 2020
04 Jun 2020 AP03 Appointment of Mr Graham Paul Godley-Mcavoy as a secretary on 4 June 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC01 Notification of Peter John Eldridge as a person with significant control on 20 May 2020
21 May 2020 PSC01 Notification of Philip Conroy Mills as a person with significant control on 20 May 2020
21 May 2020 PSC07 Cessation of Ethos Vo Ltd as a person with significant control on 20 May 2020
19 May 2020 SH10 Particulars of variation of rights attached to shares
01 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 SH08 Change of share class name or designation
01 May 2020 SH10 Particulars of variation of rights attached to shares
30 Apr 2020 MA Memorandum and Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2020 CH01 Director's details changed for Mr Peter Eldridge on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Michael Davis-Marks on 1 April 2020
31 Mar 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020