PATHWAY DEVELOPMENTS NUMBER 2 LIMITED
Status | ACTIVE |
Company No. | 08603518 |
Category | Private Limited Company |
Incorporated | 10 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PATHWAY DEVELOPMENTS NUMBER 2 LIMITED is an active private limited company with number 08603518. It was incorporated 10 years, 10 months, 23 days ago, on 10 July 2013. The company address is Milewood House Milewood House, Ringwood, BH24 3HE, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Peter Ruckwood
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Mark Peter Ruckwood
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Craig Philpot
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Peter Ruckwood
Notification date: 2016-04-06
Documents
Change sail address company with old address new address
Date: 18 Feb 2021
Category: Address
Type: AD02
Old address: 337 Bath Road Slough SL1 5PR England
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Peter Ruckwood
Change date: 2021-02-16
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-16
Officer name: Mr Simon Craig Philpot
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Peter Ruckwood
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Simon Craig Philpot
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pathway Developments Limited
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change sail address company with old address new address
Date: 03 Aug 2017
Category: Address
Type: AD02
New address: 337 Bath Road Slough SL1 5PR
Old address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
Documents
Move registers to sail company with new address
Date: 03 Aug 2017
Category: Address
Type: AD03
New address: 337 Bath Road Slough SL1 5PR
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Peter Ruckwood
Change date: 2017-07-10
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Craig Philpot
Change date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 21 Aug 2015
Category: Address
Type: AD03
New address: 337 Bath Road Slough Berkshire SL1 5PR
Documents
Change sail address company with new address
Date: 21 Aug 2015
Category: Address
Type: AD02
New address: 337 Bath Road Slough Berkshire SL1 5PR
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Peter Ruckwood
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr Simon Craig Philpot
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
New address: Milewood House Hightown Hill Ringwood Hampshire BH24 3HE
Old address: 337 Bath Road Slough SL1 5PR
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Mortgage create with deed with charge number
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086035180003
Documents
Mortgage create with deed with charge number
Date: 25 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086035180001
Documents
Mortgage create with deed with charge number
Date: 25 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086035180002
Documents
Change account reference date company current shortened
Date: 06 Sep 2013
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-07-31
Documents
Some Companies
29 MALLARD HOUSE BUSINESS CENTRE THE STREET,WOODBRIDGE,IP13 6LT
Number: | 11878553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | 07051492 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL FILM COMPANY LIMITED(THE)
9 9 CEDAR COURT,LONDON,SW19 5HU
Number: | 02066392 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSSLEY HILL MANAGEMENT LIMITED
C/O JOHN HARRILD & CO,LIVERPOOL,L7 0JD
Number: | 03734183 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, BANK QUAY TRADING ESTATE,WARRINGTON,WA1 1PJ
Number: | 04884304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 11488867 |
Status: | ACTIVE |
Category: | Private Limited Company |