PATHCREST LIMITED
Status | ACTIVE |
Company No. | 07589019 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PATHCREST LIMITED is an active private limited company with number 07589019. It was incorporated 13 years, 2 months, 12 days ago, on 04 April 2011. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 06 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-03
Psc name: Ms Nereida Flannery
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ
Change date: 2023-04-06
Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nereida Flannery
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nereida Flannery
Change date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-13
Psc name: Ms Nereida Flannery
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2021
Action Date: 07 Nov 2021
Category: Address
Type: AD01
Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Change date: 2021-11-07
Documents
Change account reference date company current extended
Date: 23 Jul 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nereida Flannery
Change date: 2020-06-04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-04
Psc name: Ms Nereida Flannery
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nereida Flannery
Notification date: 2019-04-12
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 30 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harish Bhanulal Kotecha
Cessation date: 2019-04-12
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harish Chhaganlal Kotecha
Termination date: 2019-04-12
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-12
Officer name: Harish Bhanulal Kotecha
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nereida Flannery
Appointment date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
Old address: 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT
New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Mortgage satisfy charge full
Date: 03 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed
Date: 30 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-19
Charge number: 075890190004
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075890190003
Charge creation date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Legacy
Date: 21 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harish Chhaganlal Kotecha
Documents
Change account reference date company current shortened
Date: 12 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Change date: 2011-05-12
Old address: 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harish Bhanulal Kotecha
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08893818 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BLACKTHORN CRESCENT,FARNBOROUGH,GU14 9AF
Number: | 11365871 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE ENGINE SHED,SHREWSBURY,SY1 2DL
Number: | 11699361 |
Status: | ACTIVE |
Category: | Private Limited Company |
HETTY'S LITTLE COPY SHOP LIMITED
48B THOROUGHFARE,HALESWORTH,IP19 8AR
Number: | 11223706 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRUIT FARM COTTAGE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9AL
Number: | 10991601 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZEN WOK,STAPLEHURST,TN12 0AR
Number: | 10820955 |
Status: | ACTIVE |
Category: | Private Limited Company |