- Company Overview for NEW PATHWAYS CHILDRENS SERVICES LIMITED (04696691)
- Filing history for NEW PATHWAYS CHILDRENS SERVICES LIMITED (04696691)
- People for NEW PATHWAYS CHILDRENS SERVICES LIMITED (04696691)
- Charges for NEW PATHWAYS CHILDRENS SERVICES LIMITED (04696691)
- More for NEW PATHWAYS CHILDRENS SERVICES LIMITED (04696691)
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) |
---|---|---|---|
23 Apr 2012 | CH01 | Director's details changed for Mrs Lesley Anderson Boyland on 1 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Ian James White on 1 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Stephen Martin Booty on 1 April 2012 | |
23 Apr 2012 | AD02 | Register inspection address has been changed | |
23 Apr 2012 | CH03 | Secretary's details changed for Ian James White on 1 April 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 30 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 20 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Ms Christine Cameron as a director | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 25/11/2011 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Aug 2011 | TM02 | Termination of appointment of Anthony Wardale as a secretary | |
03 Aug 2011 | TM01 | Termination of appointment of Anthony Wardale as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Stephen May as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Jonathan Foster as a director | |
03 Aug 2011 | AP01 | Appointment of Leslie Boyland as a director | |
03 Aug 2011 | AP03 | Appointment of Ian James White as a secretary | |
03 Aug 2011 | AP01 | Appointment of Ian James White as a director | |
03 Aug 2011 | AP01 | Appointment of Stephen Martin Booty as a director | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | AD01 | Registered office address changed from Bishop Goss Complex 1St Floor Victoria Building Rose Place Liverpool Merseyside L3 3AN on 3 August 2011 | |
03 Aug 2011 | CC04 | Statement of company's objects | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |