PATHWAY AND BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Nicholas Robert Caporn as a director on 2023-12-15

View Document

28/12/2328 December 2023 Registered office address changed from 12 the Pathway Send Woking Surrey GU23 7DA to 19 Birch Close Birch Close Send Woking GU23 7BZ on 2023-12-28

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Appointment of Mrs Sheila Joy Hopcraft as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Richard James Croxford as a secretary on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of Mrs Kirsty Anne Stemp as a secretary on 2022-02-18

View Document

11/02/2211 February 2022 Appointment of Mrs Kirsty Anne Stemp as a director on 2022-02-11

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/10/156 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC WALTERS

View Document

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT CAPORN / 25/07/2010

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ERIC EDWIN WALTERS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR ROSE

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR RICHARD JAMES CROXFORD

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR RICHARD JAMES CROXFORD

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 2 THE PATHWAY SEND WOKING SURREY GU23 7DA

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY TAYLOR ROSE

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/07/08; CHANGE OF MEMBERS

View Document

08/08/088 August 2008 ALTER MEM AND ARTS 04/08/2008

View Document

28/01/0828 January 2008 £ NC 85/100 09/09/07

View Document

28/01/0828 January 2008 NC INC ALREADY ADJUSTED 09/09/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/07/07; CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/07/05; CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 21 BIRCH CLOSE SEND WOKING SURREY GU23 7BZ

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; CHANGE OF MEMBERS

View Document

09/07/029 July 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 25/07/01; CHANGE OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 12 THE PATHWAY SEND WOKING SURREY GU23 7BZ

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 01/08/95; CHANGE 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

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 2 THE PATHWAY SEND WOKING SURREY GU23 7DA

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 RETURN MADE UP TO 19/07/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/08/862 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

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