PATHWAYS FREEHOLDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Mr Raymond Michael Pothecary as a director on 2025-03-17

View Document

21/03/2521 March 2025 Appointment of Mr Ciaran Flude as a director on 2025-03-17

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Appointment of Mr Chanchal Singh as a director on 2024-08-21

View Document

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

View Accounts

24/05/2424 May 2024 Termination of appointment of Philip Edwin Saunders as a director on 2024-05-24

View Document

09/05/249 May 2024 Registered office address changed from 5-7 Linkfield Corner Redhill RH1 1BD England to C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP on 2024-05-09

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/07/2331 July 2023 Termination of appointment of John Bligh as a director on 2023-07-31

View Document

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

View Accounts

02/05/232 May 2023 Appointment of Mr Philip Edwin Saunders as a director on 2023-04-26

View Document

05/04/235 April 2023 Termination of appointment of Eoin Mekie as a director on 2023-04-05

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL ENGLAND

View Document

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

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED LESLEY ANN GALE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE GLOVER

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O BRAIDWOOD & CO WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ

View Document

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

View Accounts

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN MEKIE / 01/01/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN / 01/01/2016

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY TWM CORPORATE SERVICES LIMITED

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 65 WOODBRIDGE ROAD GUILDFORD GU1 4RD

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE GLOVER / 17/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLIGH / 17/12/2014

View Document

16/10/1416 October 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED COLIN MARTIN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WITHERS

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE GLOVER / 15/02/2012

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED TWM CORPORATE SERVICES LIMITED

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR EOIN MEKIE

View Document

10/03/1410 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 14

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNE

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC NOCK

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PETER WITHERS

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HENDRY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 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