- Company Overview for PROPERTY PATHWAYS LIMITED (07265117)
- Filing history for PROPERTY PATHWAYS LIMITED (07265117)
- People for PROPERTY PATHWAYS LIMITED (07265117)
- Charges for PROPERTY PATHWAYS LIMITED (07265117)
- More for PROPERTY PATHWAYS LIMITED (07265117)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
18 Oct 2024 | AP01 | Appointment of Mr Christopher Charles Davies as a director on 16 October 2024 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Christopher Charles Davies as a director on 24 October 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
11 Nov 2021 | MR01 | Registration of charge 072651170001, created on 4 November 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
03 Mar 2021 | SH19 |
Statement of capital on 3 March 2021
|
|
02 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2021 | SH20 | Statement by Directors | |
17 Feb 2021 | CAP-SS | Solvency Statement dated 13/01/21 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | TM01 | Termination of appointment of David Lloyd Jacobs as a director on 18 December 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on 15 October 2019 | |
09 May 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
16 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |