Advanced company searchLink opens in new window

PATHFINDER FINANCIAL SERVICES LIMITED

Company number 07039857

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AP01 for Joan Walshe was registered on 06/03/2012.
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
  • ANNOTATION A second filed AP01 for Joan Walshe was registered on 06/03/2012.
13 Jan 2012 CERTNM Company name changed trf financial LTD\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-31
13 Jan 2012 CONNOT Change of name notice