- Company Overview for PATHVALLEY LIMITED (04946344)
- Filing history for PATHVALLEY LIMITED (04946344)
- People for PATHVALLEY LIMITED (04946344)
- Charges for PATHVALLEY LIMITED (04946344)
- More for PATHVALLEY LIMITED (04946344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
26 Nov 2015 | AP02 | Appointment of Gorgemead Limited as a director on 26 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Andrew John Caunce as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Steven Wild as a secretary on 31 August 2015 | |
22 May 2015 | TM01 | Termination of appointment of Stephen David Hall as a director on 22 May 2015 | |
19 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
01 Sep 2014 | TM01 | Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
20 Mar 2014 | AR01 | Annual return made up to 20 March 2014 with full list of shareholders | |
27 Nov 2013 | AR01 | Annual return made up to 25 November 2013 with full list of shareholders | |
06 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 August 2011 | |
01 May 2012 | AP01 | Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Zoe Serrant as a director on 1 January 2012 | |
19 Jan 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
19 Jan 2012 | AP01 | Appointment of Zoe Serrant as a director on 1 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
01 Nov 2011 | AP01 |
Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
|
|
02 Aug 2011 | RESOLUTIONS |
Resolutions
|