PATHWAY DEVELOPMENTS NUMBER 4 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

25/09/2425 September 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

18/10/2318 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/01/225 January 2022 Satisfaction of charge 086900000003 in full

View Document

05/01/225 January 2022 Satisfaction of charge 086900000002 in full

View Document

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

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 MARK PETER RUCKWOOD

View Document

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

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 CESSATION OF MARK PETER RUCKWOOD AS A PSC

View Document

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

View Document

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

View Document

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

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086900000002

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086900000003

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086900000001

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

07/09/177 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK PETER RUCKWOOD / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 07/09/2017

View Document

07/09/177 September 2017 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 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

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 SAIL ADDRESS CREATED

View Document

21/10/1421 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 02/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER RUCKWOOD / 02/09/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 337 BATH ROAD SLOUGH SL1 5PR UNITED KINGDOM

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086900000001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 CURRSHO FROM 30/09/2014 TO 31/05/2014

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information