MINSTER PATHWAYS (COLCHESTER) LTD

02452611
MINTON PLACE VICTORIA STREET WINDSOR ENGLAND SL4 1EG

Documents

Documents
Date Category Description Pages
01 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 2 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Paul Raymond Lawes) 2 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Kenneth James Gribben Hillen) 2 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Termination of appointment of director (Steven David Travers) 1 Buy now
29 Apr 2018 officers Termination of appointment of director (Steven David Travers) 1 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jan 2018 accounts Annual Accounts 5 Buy now
08 Jan 2018 officers Appointment of director (Mr Paul Raymond Lawes) 2 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 officers Termination of appointment of director (David Jackson) 1 Buy now
16 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2017 resolution Resolution 9 Buy now
17 May 2017 officers Appointment of director (Mr John Steven Godden) 2 Buy now
16 May 2017 officers Termination of appointment of secretary (John Neal Alflatt) 1 Buy now
16 May 2017 officers Termination of appointment of director (Mahesh Shivabhai Patel) 1 Buy now
16 May 2017 officers Appointment of director (Mr David Jackson) 2 Buy now
16 May 2017 officers Appointment of director (Mr Steven David Travers) 2 Buy now
10 May 2017 mortgage Registration of a charge 25 Buy now
08 May 2017 resolution Resolution 4 Buy now
04 May 2017 mortgage Registration of a charge 24 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Mahesh Shivabhai Patel) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (John Neal Alflatt) 1 Buy now
17 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
16 Jul 2008 officers Appointment terminated director surendra patel 1 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
08 Feb 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
07 Jan 2008 capital Declaration of assistance for shares acquisition 8 Buy now
27 Feb 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
23 Mar 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
27 Feb 2006 annual-return Return made up to 14/12/05; full list of members 9 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2005 accounts Amended Accounts 7 Buy now
01 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2005 address Registered office changed on 20/06/05 from: 6 winchester close woolton liverpool L25 7YD 1 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 2 Buy now
20 Jun 2005 officers New secretary appointed 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers New director appointed 3 Buy now
16 Jun 2005 accounts Accounting reference date extended from 31/03/05 to 31/05/05 1 Buy now
02 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jan 2005 accounts Annual Accounts 7 Buy now
10 Jan 2005 annual-return Return made up to 14/12/04; full list of members 10 Buy now
08 Mar 2004 annual-return Return made up to 14/12/03; full list of members 10 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
27 Feb 2003 annual-return Return made up to 14/12/02; full list of members 9 Buy now