ACTIVE PATHWAYS HOLDINGS LIMITED

09060427
STRAWBERRY FIELDS HUB EUXTON LANE CHORLEY LANCASHIRE PR7 1PS

Documents

Documents
Date Category Description Pages
31 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
29 May 2024 accounts Annual Accounts 17 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
18 Aug 2023 accounts Annual Accounts 21 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
07 Jun 2023 officers Change of particulars for director (Sydney Coombes) 2 Buy now
07 Jun 2023 officers Change of particulars for secretary (Sydney Coombes) 1 Buy now
30 May 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2022 accounts Annual Accounts 17 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 accounts Annual Accounts 17 Buy now
28 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 19 Buy now
01 Aug 2019 mortgage Registration of a charge 21 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
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 32 Buy now
29 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2019 incorporation Memorandum Articles 15 Buy now
29 Jan 2019 resolution Resolution 2 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Change of particulars for director (Vadivambikai Coombes) 2 Buy now
26 Jun 2018 officers Change of particulars for secretary (Sydney Coombes) 1 Buy now
26 Jun 2018 officers Change of particulars for director (Sydney Coombes) 2 Buy now
10 Apr 2018 accounts Annual Accounts 33 Buy now
12 Jun 2017 accounts Annual Accounts 33 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 accounts Annual Accounts 21 Buy now
01 Jun 2015 annual-return Annual Return 5 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 mortgage Registration of a charge 40 Buy now
09 Jun 2014 resolution Resolution 2 Buy now
09 Jun 2014 capital Return of Allotment of shares 4 Buy now
28 May 2014 incorporation Incorporation Company 23 Buy now