PATHFIELD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-24 to 2024-06-23

View Document

20/08/2420 August 2024 Satisfaction of charge 042298550014 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 042298550015 in full

View Document

19/08/2419 August 2024 Registration of charge 042298550023, created on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Registration of charge 042298550022, created on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-25 to 2022-06-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registration of charge 042298550021, created on 2022-05-13

View Document

29/04/2229 April 2022 Satisfaction of charge 11 in full

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-26 to 2021-06-25

View Document

23/02/2223 February 2022 Satisfaction of charge 3 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 4 in full

View Document

14/10/2114 October 2021 Registration of charge 042298550018, created on 2021-10-12

View Document

12/10/2112 October 2021 Satisfaction of charge 12 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 5 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 2 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 10 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 13 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIYOHU BABAD

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ELIYOHU ANSHEL BABAD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042298550017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042298550016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

16/07/1516 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042298550015

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042298550014

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1428 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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