Having been setup in 1989, Minster Pathways (Colchester) Ltd have registered office in Windsor, it has a status of "Active". There are 4 directors listed as Pampapathi, Manjula, Pampapathi, Mysore, Dr, Sahi, Suresh Pratap, Dr, Singh, Anirudh Prasad, Dr for this organisation at Companies House. Currently we aren't aware of the number of employees at the Minster Pathways (Colchester) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAMPAPATHI, Manjula | 18 May 1994 | 01 June 2005 | 1 |
PAMPAPATHI, Mysore, Dr | N/A | 18 May 1994 | 1 |
SAHI, Suresh Pratap, Dr | N/A | 06 December 1993 | 1 |
SINGH, Anirudh Prasad, Dr | N/A | 01 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 13 December 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 19 December 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
TM01 - Termination of appointment of director | 29 April 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
CS01 - N/A | 17 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
PSC05 - N/A | 16 August 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
AA01 - Change of accounting reference date | 05 July 2017 | |
AD01 - Change of registered office address | 25 May 2017 | |
RESOLUTIONS - N/A | 19 May 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
TM02 - Termination of appointment of secretary | 16 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
MR01 - N/A | 10 May 2017 | |
RESOLUTIONS - N/A | 08 May 2017 | |
MR01 - N/A | 04 May 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 09 December 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
363a - Annual Return | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 January 2008 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
AA - Annual Accounts | 06 April 2006 | |
225 - Change of Accounting Reference Date | 23 March 2006 | |
363s - Annual Return | 27 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
AAMD - Amended Accounts | 27 July 2005 | |
CERTNM - Change of name certificate | 01 July 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 10 January 2005 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
AA - Annual Accounts | 04 February 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 02 February 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 17 December 1996 | |
287 - Change in situation or address of Registered Office | 02 October 1996 | |
395 - Particulars of a mortgage or charge | 24 January 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 27 July 1995 | |
363a - Annual Return | 15 February 1995 | |
AA - Annual Accounts | 02 February 1995 | |
288 - N/A | 08 July 1994 | |
363s - Annual Return | 13 May 1994 | |
AA - Annual Accounts | 28 February 1994 | |
288 - N/A | 05 January 1994 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 02 February 1993 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
363b - Annual Return | 10 January 1992 | |
RESOLUTIONS - N/A | 05 December 1991 | |
AA - Annual Accounts | 05 December 1991 | |
288 - N/A | 19 November 1991 | |
287 - Change in situation or address of Registered Office | 31 October 1991 | |
RESOLUTIONS - N/A | 11 June 1990 | |
RESOLUTIONS - N/A | 11 June 1990 | |
123 - Notice of increase in nominal capital | 11 June 1990 | |
288 - N/A | 26 March 1990 | |
NEWINC - New incorporation documents | 14 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2017 | Outstanding |
N/A |
A registered charge | 21 April 2017 | Outstanding |
N/A |
Debenture | 20 January 2006 | Outstanding |
N/A |
Legal charge | 20 January 2006 | Outstanding |
N/A |
Legal mortgage | 20 January 2006 | Outstanding |
N/A |
Legal charge | 20 January 2006 | Outstanding |
N/A |
Legal charge | 20 January 2006 | Outstanding |
N/A |
Legal charge | 11 November 2002 | Fully Satisfied |
N/A |
Legal charge | 04 July 2000 | Fully Satisfied |
N/A |
Legal charge | 04 July 2000 | Fully Satisfied |
N/A |
Legal charge | 04 July 2000 | Fully Satisfied |
N/A |
Debenture | 02 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 22 January 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 31 March 1992 | Fully Satisfied |
N/A |