About

Registered Number: 07408331
Date of Incorporation: 14/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 5 Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG,

 

Development Pathways Ltd was registered on 14 October 2010 and has its registered office in Orpington, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRCHIR, Richard 18 December 2015 - 1
GELDERS, Bjorn 01 September 2017 - 1
ATTENBOROUGH, Juliet Michelle 01 April 2015 25 September 2017 1
KIDD, Marie Sandra 14 October 2010 31 August 2017 1
OMRAN, Talah Majid Naji 01 September 2017 16 April 2019 1
STEPHEN KIDD LTD 14 October 2010 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
KIDD, Marie Sandra 14 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 04 December 2019
SH03 - Return of purchase of own shares 28 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 October 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 November 2017
PSC04 - N/A 18 October 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 July 2016
RESOLUTIONS - N/A 03 June 2016
SH01 - Return of Allotment of shares 25 April 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH03 - Change of particulars for secretary 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
RESOLUTIONS - N/A 10 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2016
AR01 - Annual Return 04 November 2015
AA01 - Change of accounting reference date 22 October 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 15 January 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 21 August 2013
AAMD - Amended Accounts 29 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 06 December 2010
NEWINC - New incorporation documents 14 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.