PATHFINDER FINANCIAL SERVICES LIMITED
Company number 07039857
- Company Overview for PATHFINDER FINANCIAL SERVICES LIMITED (07039857)
- Filing history for PATHFINDER FINANCIAL SERVICES LIMITED (07039857)
- People for PATHFINDER FINANCIAL SERVICES LIMITED (07039857)
- Charges for PATHFINDER FINANCIAL SERVICES LIMITED (07039857)
- More for PATHFINDER FINANCIAL SERVICES LIMITED (07039857)
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) |
---|---|---|---|
18 Mar 2021 | MR01 | Registration of charge 070398570002, created on 15 March 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 070398570001 in full | |
05 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
05 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
05 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
05 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
28 Sep 2020 | AP01 | Appointment of Mr Michael John Hutton as a director on 25 September 2020 | |
17 Jul 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
08 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 August 2018 | |
08 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
08 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
08 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
16 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
28 Sep 2018 | MR01 | Registration of charge 070398570001, created on 24 September 2018 | |
15 Aug 2018 | PSC07 | Cessation of Simon Frederick Walshe as a person with significant control on 9 July 2018 | |
15 Aug 2018 | PSC07 | Cessation of Joan Isabel Walshe as a person with significant control on 9 July 2018 | |
15 Aug 2018 | PSC02 | Notification of Moneyplus Group Limited as a person with significant control on 9 July 2018 | |
14 Aug 2018 | AA01 | Current accounting period shortened from 17 November 2018 to 31 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 4a Moss Lane Moss Lane Swinton Manchester M27 9SA England to Riverside New Bailey Street Manchester M3 5FS on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Simon Frederick Walshe as a director on 9 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Joan Isabel Walshe as a director on 9 July 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Benjamin Lawrence Miller as a secretary on 9 July 2018 |