- Company Overview for PATHMEADS PROPERTY SERVICES LIMITED (05963185)
- Filing history for PATHMEADS PROPERTY SERVICES LIMITED (05963185)
- People for PATHMEADS PROPERTY SERVICES LIMITED (05963185)
- More for PATHMEADS PROPERTY SERVICES LIMITED (05963185)
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) |
---|---|---|---|
21 Jun 2013 | TM01 | Termination of appointment of Kenneth Turner as a director | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Conor O'shaughnessy as a director | |
28 May 2012 | AP01 | Appointment of Kenneth Clive Turner as a director | |
29 Feb 2012 | AP01 | Appointment of Conor Matthew O'shaughnessy as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Feargal Ward as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Olayinka Ayodeji Bolaji as a director | |
15 Dec 2011 | TM02 | Termination of appointment of Stephen Robertson as a secretary | |
14 Dec 2011 | AP03 | Appointment of Jackie Bligh as a secretary | |
14 Dec 2011 | AP01 | Appointment of Mr John Carleton as a director | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Francis Narweh as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Stephen Robertson as a secretary | |
10 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Nov 2010 | TM01 | Termination of appointment of Elaine Sanders as a director | |
08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
24 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
06 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Elaine Beryl Sanders on 5 November 2009 |