PA PATHWAY HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCertificate of change of name

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to Atlantic House 18 - 22 Hamilton Street Birkenhead Wirral CH41 1AL on 2025-04-10

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Cessation of Fahad Alvi as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Notification of Torn Bag Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/07/215 July 2021 Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2021-07-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

21/05/2021 May 2020 CESSATION OF GARY THOMAS ROBERTS AS A PSC

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR FAHAD ALVI

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE WING HALF ALNWICK DRIVE ELLESMERE PORT CHESHIRE CH65 9HE UNITED KINGDOM

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM FLAT ABOVE WING HALF ALNWICK DRIVE ELLESMERE PORT CH65 9HE ENGLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM BANK CHAMBORS 93 LAPWING LANS MANCHESTER M20 6UR

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR FAHAD ALVI

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS ROBERTS

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR. GARY THOMAS ROBERTS

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHAD ALVI

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM BANK CHAMBERS 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE WINE HALF ALNWICK DRIVE ELLESMERE PORT CH65 9HE

View Document

13/02/2013 February 2020 CESSATION OF FAHAD ALVI AS A PSC

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 19 ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHAD ALVI

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE WING HALF ALNWICK DRIVE ELLESMERE PORT CH65 9HE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR FAHAD ALVI

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O BURTON VARLEY LLP OFFICE 013, GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR FAHAD ALVI

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR GARY THOMAS ROBERTS

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HEARN

View Document

09/01/189 January 2018 CESSATION OF DARREN HEARN AS A PSC

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR FAHAD ALVI

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARL HEARN / 01/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLABER

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 86 OLD LANSDOWNE ROAD MANCHESTER M20 2WX ENGLAND

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD BLABER

View Document

24/06/1624 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY GARY ROBERTS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR DARREN CARL HEARN

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE WING HALF ALNWICK DRIVE ELLESMERE PORT CH65 9HE UNITED KINGDOM

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR GARY THOMAS ROBERTS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HEARN

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 24 NICHOLAS STREET CHESTER CH1 2AU ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS ROBERTS / 04/06/2015

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company