PATHWAYS MANAGEMENT TRUST (UK)

Boundary House Boundary House, London, EC1M 6HR
StatusDISSOLVED
Company No.07670857
Category
Incorporated15 Jun 2011
Age13 years, 1 day
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months

SUMMARY

PATHWAYS MANAGEMENT TRUST (UK) is an dissolved with number 07670857. It was incorporated 13 years, 1 day ago, on 15 June 2011 and it was dissolved 1 year, 10 months ago, on 16 August 2022. The company address is Boundary House Boundary House, London, EC1M 6HR.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Robitaille

Appointment date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Katherine Harvey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward John Harvey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Ian Desmond Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Toomey

Termination date: 2015-07-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Katherine Harvey

Change date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Mr Edward John Harvey

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Desmond Marshall

Change date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Mr William Joseph Toomey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR

Old address: C/O C/O Stone King Llp 16 St. John's Lane London EC1M 4BS

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 16 St John''s Lane London EC1M 4BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SELECTION PROPERTY SERVICES LIMITED

18 GREENVALE DRIVE,CHEADLE,SK8 1QB

Number:10104378
Status:ACTIVE
Category:Private Limited Company

BMJ HARPER LTD

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:08971127
Status:ACTIVE
Category:Private Limited Company

BOWDON FINANCIAL LIMITED

OFFICE 7, 35-37,LONDON,EC4M 7JN

Number:09453265
Status:ACTIVE
Category:Private Limited Company

CD RED ROSE GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC456812
Status:ACTIVE
Category:Private Limited Company

KUINTESSENTIAL TREATS LTD

40 KINGFISHER DRIVE,LEIGHTON BUZZARD,LU7 4SG

Number:11315487
Status:ACTIVE
Category:Private Limited Company

RUBISAN HOTELS LONDON LIMITED

124 UPTON PARK ROAD,LONDON,E7 8LB

Number:08810108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source