ACTIVE PATHWAYS AP LIMITED

03864510
4TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Sydney Coombes) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Sydney Coombes) 2 Buy now
17 Apr 2015 officers Termination of appointment of secretary (Haley Francis Coombes) 1 Buy now
17 Apr 2015 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
14 Apr 2015 officers Change of particulars for director (Sydney Coombes) 2 Buy now
18 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2014 officers Termination of appointment of director (Edward Coombes) 2 Buy now
04 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2014 accounts Annual Accounts 13 Buy now
25 Oct 2013 annual-return Annual Return 6 Buy now
21 Feb 2013 accounts Annual Accounts 14 Buy now
29 Oct 2012 annual-return Annual Return 6 Buy now
15 Mar 2012 accounts Annual Accounts 23 Buy now
07 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2011 annual-return Annual Return 7 Buy now
27 Jul 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
26 Jul 2011 annual-return Annual Return 17 Buy now
04 Jul 2011 officers Appointment of secretary (Haley Francis Coombes) 3 Buy now
04 Jul 2011 officers Appointment of director (Vadivambikai Coombes) 3 Buy now
04 Jul 2011 officers Appointment of director (Sydney Coombes) 3 Buy now
04 Jul 2011 officers Appointment of director (Edward Mark Coombes) 3 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jul 2011 resolution Resolution 28 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Anthony Harrison) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Eric Haring) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Anthony Harrison) 2 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 annual-return Annual Return 7 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 annual-return Annual Return 7 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 annual-return Annual Return 7 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Mar 2011 accounts Annual Accounts 23 Buy now
29 Nov 2010 annual-return Annual Return 15 Buy now
12 May 2010 annual-return Annual Return 15 Buy now
30 Apr 2010 annual-return Annual Return 14 Buy now
02 Dec 2009 accounts Annual Accounts 22 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from, unit 6 invictor way, manston park, ramsgate, kent, CT12 5FD 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from, eastry house, high street eastry, sandwich, kent, CT13 0HE 1 Buy now
07 Apr 2009 annual-return Return made up to 25/10/08; no change of members 4 Buy now
01 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2009 accounts Annual Accounts 11 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
08 Sep 2008 dissolution Withdrawal of application for striking off 1 Buy now
30 Jul 2008 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2008 dissolution Application for striking-off 1 Buy now
30 Apr 2008 accounts Annual Accounts 11 Buy now
11 Mar 2008 auditors Auditors Resignation Company 1 Buy now
14 Nov 2007 annual-return Return made up to 25/10/07; full list of members 7 Buy now
08 May 2007 accounts Annual Accounts 9 Buy now
02 Apr 2007 annual-return Return made up to 25/10/06; full list of members 7 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2006 accounts Accounting reference date extended from 28/02/06 to 30/06/06 1 Buy now
18 Jan 2006 accounts Annual Accounts 9 Buy now
23 Nov 2005 annual-return Return made up to 25/10/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 9 Buy now
23 Dec 2004 annual-return Return made up to 25/10/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 9 Buy now
10 Nov 2003 annual-return Return made up to 25/10/03; full list of members 7 Buy now
12 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2003 accounts Annual Accounts 8 Buy now
31 Oct 2002 annual-return Return made up to 25/10/02; full list of members 7 Buy now
08 Mar 2002 accounts Annual Accounts 8 Buy now
06 Dec 2001 annual-return Return made up to 25/10/01; full list of members 6 Buy now
26 Jan 2001 accounts Accounting reference date shortened from 31/10/00 to 29/02/00 1 Buy now
03 Jan 2001 annual-return Return made up to 25/10/00; full list of members 6 Buy now
04 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2000 resolution Resolution 13 Buy now
22 Dec 1999 miscellaneous Statement Of Affairs 4 Buy now
22 Dec 1999 resolution Resolution 25 Buy now
22 Dec 1999 capital Ad 16/12/99--------- £ si 80000@1=80000 £ ic 1/80001 2 Buy now