PATHGOLD LIMITED
Status | ACTIVE |
Company No. | 03206643 |
Category | Private Limited Company |
Incorporated | 03 Jun 1996 |
Age | 27 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PATHGOLD LIMITED is an active private limited company with number 03206643. It was incorporated 27 years, 11 months, 25 days ago, on 03 June 1996. The company address is 100 Overstone Road 100 Overstone Road, Northampton, NN6 0AW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
New address: 100 Overstone Road Sywell Northampton NN6 0AW
Change date: 2023-08-04
Old address: 7-8 Silver Street Kettering Northamptonshire NN16 0BN
Documents
Mortgage satisfy charge full
Date: 02 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032066430006
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Martin Stark
Change date: 2021-10-23
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 19 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-19
Officer name: Linda Janice Stark
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 19 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Janice Stark
Cessation date: 2017-08-19
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 19 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Janice Stark
Termination date: 2017-08-19
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032066430006
Charge creation date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 23 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 05 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Janice Stark
Change date: 2010-06-30
Documents
Change person secretary company with change date
Date: 02 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-30
Officer name: Linda Janice Stark
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Gary Martin Stark
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/09/2009
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 10/12/99 from: premier house 309 ballards lane london N12 8LU
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/10/99
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Legacy
Date: 13 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 11/09/96 from: alpha searches & formations limi 2ND floor 83 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
AMBERLEY MANAGEMENT COMPANY LIMITED
THE ESTATE OFFICE,EAST COWES,PO32 6LW
Number: | 02504545 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CASTLE PARK,LANCASTER,LA1 1YQ
Number: | 07911115 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A WEBB'S ROAD,LONDON,SW11 6SF
Number: | 11687160 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEADLAND WAY,BOURNE,PE10 0UW
Number: | 07970083 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 11220121 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED
LINK HOUSE,POOLE,BH15 1LD
Number: | 04598949 |
Status: | ACTIVE |
Category: | Private Limited Company |