PATHWAY DEVELOPMENTS NUMBER 5 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/03/2414 March 2024 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Change of details for Mr Mark Peter Ruckwood as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Mark Peter Ruckwood on 2021-11-01

View Document

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

View Accounts

13/04/2113 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES WICKINS

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER RUCKWOOD

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CRAIG PHILPOT

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN WICKINS

View Document

18/02/2118 February 2021 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 16/02/2021

View Document

16/02/2116 February 2021 CESSATION OF SIMON CRAIG PHILPOT AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF ANTHONY JOHN WICKINS AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF MARK PETER RUCKWOOD AS A PSC

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER RUCKWOOD / 16/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / HONEY LANE DEVELOPMENTS LIMITED / 06/04/2016

View Document

16/02/2116 February 2021 CESSATION OF RICHARD CHARLES WICKINS AS A PSC

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / PATHWAY DEVELOPMENTS LIMITED / 06/04/2016

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094876740003

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094876740002

View Document

24/04/1824 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094876740003

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094876740002

View Document

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

View Accounts

31/03/1631 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1631 March 2016 SAIL ADDRESS CREATED

View Document

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094876740001

View Document

14/04/1514 April 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

13/04/1513 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ANTHONY JOHN WICKINS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR RICHARD CHARLES WICKINS

View Document

13/03/1513 March 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