PATHWAY PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

24/05/2324 May 2023 Secretary's details changed for Mr Elliot Johnson on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Elliot Johnson as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mrs Lorraine Johnson as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Elliot Johnson on 2023-05-24

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

07/05/217 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE JOHNSON / 06/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 06/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS LORRAINE JOHNSON

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110160790001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1926 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110160790002

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 08/10/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE JOHNSON / 08/10/2019

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110160790001

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 15-17 CHURCH STREET STOURBRIDGE DY8 1LU UNITED KINGDOM

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE JOHNSON / 19/11/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE JOHNSON

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 18/10/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT JOHNSON / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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