ACTIVE PATHWAYS LIMITED

04903455
STRAWBERRY FIELDS HUB EUXTON LANE CHORLEY LANCASHIRE PR7 1PS

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 26 Buy now
16 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2024 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
30 Jan 2024 officers Change of particulars for director (Sydney Coombes) 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2023 accounts Annual Accounts 26 Buy now
30 May 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2022 accounts Annual Accounts 23 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 accounts Annual Accounts 20 Buy now
02 Mar 2021 mortgage Registration of a charge 21 Buy now
02 Mar 2021 mortgage Registration of a charge 18 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 accounts Annual Accounts 26 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2019 mortgage Registration of a charge 25 Buy now
05 Aug 2019 mortgage Registration of a charge 25 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2019 mortgage Registration of a charge 25 Buy now
28 Feb 2019 accounts Annual Accounts 26 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jul 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jun 2018 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
26 Jun 2018 officers Change of particulars for director (Sydney Coombes) 2 Buy now
10 Apr 2018 accounts Annual Accounts 26 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 27 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2016 accounts Annual Accounts 25 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 26 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
23 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
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 (Sydney Coombes) 2 Buy now
17 Apr 2015 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
17 Apr 2015 officers Termination of appointment of secretary (Haley Francis Coombes) 1 Buy now
14 Apr 2015 officers Change of particulars for director (Sydney Coombes) 2 Buy now
26 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 officers Termination of appointment of director (Edward Coombes) 1 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
07 May 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Annual Accounts 29 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2013 accounts Annual Accounts 29 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 23 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 9 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
02 Mar 2011 accounts Annual Accounts 20 Buy now
09 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
08 Dec 2010 officers Change of particulars for director (Sydney Coombes) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Edward Mark Coombes) 2 Buy now
08 Dec 2010 officers Change of particulars for secretary (Haley Francis Coombes) 1 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Aug 2010 annual-return Annual Return 10 Buy now
04 Jan 2010 accounts Annual Accounts 24 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Appointment of director (Vadivambikai Coombes) 3 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
11 Feb 2009 accounts Annual Accounts 21 Buy now
24 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 18 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 1ST floor colechurch house one london bridge walk london SE1 2SX 1 Buy now
25 Jun 2008 auditors Auditors Resignation Company 1 Buy now
16 Jan 2008 annual-return Return made up to 18/09/07; full list of members 3 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
01 Apr 2007 accounts Annual Accounts 5 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now