Advanced company searchLink opens in new window

PATHMEADS PROPERTY SERVICES LIMITED

Company number 05963185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Mrs Eleanor Case Mayo on 23 June 2020
01 Jun 2020 TM01 Termination of appointment of Jeremy Hugh Stibbe as a director on 1 June 2020
29 May 2020 AP01 Appointment of Mrs Eleanor Case Mayo as a director on 30 April 2020
04 Feb 2020 AP01 Appointment of Mrs Katie Yallop as a director on 22 January 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
01 Nov 2018 TM01 Termination of appointment of Elizabeth Mary Froude as a director on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
31 Oct 2018 AP01 Appointment of Mr Carl Francis Byrne as a director on 3 April 2018
31 Oct 2018 AP01 Appointment of Ms Kate Davies as a director on 3 April 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 AP01 Appointment of Mr Vipulchandra Biharilal Thacker as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr Jeremy Hugh Stibbe as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr Mark Vaughan as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr Paul Christopher Phillips as a director on 5 April 2018
23 Apr 2018 AP01 Appointment of Mr John Hughes as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew Jude Belton as a director on 3 April 2018
06 Apr 2018 AD01 Registered office address changed from Atelier House 64 Pratt Street London NW1 0DL to Bruce Kenrick House 2 Killick Street London N1 9FL on 6 April 2018
05 Apr 2018 AP03 Appointment of Mr Andrew Nankivell as a secretary on 3 April 2018
05 Apr 2018 TM02 Termination of appointment of Hilary Milne as a secretary on 3 April 2018
05 Apr 2018 TM01 Termination of appointment of Neil John Hadden as a director on 3 April 2018
27 Mar 2018 CH01 Director's details changed for Mrs Elizabeth Mary Froude on 26 March 2018
13 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates