Advanced company searchLink opens in new window

PATHFINDER PARK HOMES HOLDINGS LIMITED

Company number 10044451

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)
26 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2021.
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
27 Nov 2019 TM01 Termination of appointment of John Brian Hoyle as a director on 22 March 2019
25 Mar 2019 CS01 01/03/19 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2021.
02 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
15 Mar 2018 PSC01 Notification of Michael Wills as a person with significant control on 13 February 2018
15 Mar 2018 PSC07 Cessation of John Brian Hoyle as a person with significant control on 13 February 2018
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
24 Jul 2017 CH01 Director's details changed for Mr Michael Anthony Wills on 21 July 2017
11 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10,000.00
12 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 9,300.00
09 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement 19/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Cavalier Road Heathfield Newton Abbot Devon TQ12 6FJ on 9 May 2016
09 May 2016 AP01 Appointment of Mr Michael Anthony Wills as a director on 19 April 2016
09 May 2016 AP01 Appointment of Mark Champion as a director on 19 April 2016
09 May 2016 AP01 Appointment of Martin Frank Hember as a director on 19 April 2016
26 Apr 2016 MR01 Registration of charge 100444510001, created on 19 April 2016
04 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 2