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) |
---|---|---|---|
14 Aug 2018 | AP01 | Appointment of Mr Christopher Anthony Davis as a director on 9 July 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF to 4a Moss Lane Moss Lane Swinton Manchester M27 9SA on 5 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 17 November 2017 | |
23 Nov 2017 | AA01 | Previous accounting period extended from 30 September 2017 to 17 November 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Mar 2015 | AP03 | Appointment of Mr Benjamin Lawrence Miller as a secretary on 1 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Mar 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Feb 2012 | CH01 | Director's details changed for Mrs Joan Isobel Walshe on 7 February 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Feb 2012 | TM01 | Termination of appointment of Ivan Lavelle as a director | |
03 Feb 2012 | AP01 |
Appointment of Mrs Joan Isobel Walshe as a director
|
|
13 Jan 2012 | CERTNM |
Company name changed trf financial LTD\certificate issued on 13/01/12
|
|
13 Jan 2012 | CONNOT | Change of name notice |