PATHOAK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

03/03/153 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1516 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED ANNE-LAURE ELISABETH SOLEDAD BOURRIER

View Document

03/05/113 May 2011 ADOPT ARTICLES 11/04/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PAGET

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
12 TILTON STREET
LONDON
SW6 7LP

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
18 PALL MALL
LONDON SWIY 5LU

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/09/9111 September 1991 AUDITOR'S RESIGNATION

View Document

20/02/9120 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON WC1B 5LF

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM:
1 OLD BURLINGTON STREET
LONDON W1X 1LA

View Document

27/04/8927 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/06/862 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

14/05/8414 May 1984 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