About

Registered Number: 04006413
Date of Incorporation: 02/06/2000 (24 years ago)
Company Status: Active
Registered Address: 15 Victoria Mews Cottingley Business Park, Mill Field Road, Bingley, BD16 1PY,

 

Based in Bingley, Path Investments Plc was founded on 02 June 2000, it has a status of "Active". This business has 10 directors listed as Bailey Wilson Accounting Ltd, Patel, Rakesh Ramesh, Clifford Clifford & Co, Ashford, Mark Thomas, Boylan, Donal Joseph, Greenstone, Nicolas David Antony, Little, Nigel Stuart, Stirling, Ronald Edward, Thomas, Stuart James, Weafer, Christopher in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Mark Thomas 21 April 2004 10 February 2005 1
BOYLAN, Donal Joseph 20 May 2010 22 May 2017 1
GREENSTONE, Nicolas David Antony 15 October 2003 31 August 2006 1
LITTLE, Nigel Stuart 08 February 2011 28 November 2011 1
STIRLING, Ronald Edward 15 October 2003 20 July 2009 1
THOMAS, Stuart James 09 November 2011 01 June 2012 1
WEAFER, Christopher 01 September 2011 07 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BAILEY WILSON ACCOUNTING LTD 18 May 2020 - 1
PATEL, Rakesh Ramesh 09 June 2015 18 May 2020 1
CLIFFORD CLIFFORD & CO 16 September 2003 11 February 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 19 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
AP04 - Appointment of corporate secretary 18 May 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 June 2018
RESOLUTIONS - N/A 23 January 2018
CS01 - N/A 21 September 2017
DISS40 - Notice of striking-off action discontinued 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
SH01 - Return of Allotment of shares 23 June 2017
AA - Annual Accounts 17 June 2017
RESOLUTIONS - N/A 01 June 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
SH01 - Return of Allotment of shares 21 April 2017
SH08 - Notice of name or other designation of class of shares 31 March 2017
RESOLUTIONS - N/A 29 March 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 07 July 2016
RESOLUTIONS - N/A 23 June 2016
MISC - Miscellaneous document 06 June 2016
SH01 - Return of Allotment of shares 24 May 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 20 February 2016
CONNOT - N/A 20 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2016
SH01 - Return of Allotment of shares 15 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
SH01 - Return of Allotment of shares 09 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AP03 - Appointment of secretary 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
SH01 - Return of Allotment of shares 09 January 2015
SH01 - Return of Allotment of shares 09 January 2015
SH01 - Return of Allotment of shares 09 January 2015
AAMD - Amended Accounts 23 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 08 July 2014
AP01 - Appointment of director 23 April 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 24 February 2014
TM01 - Termination of appointment of director 08 January 2014
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 15 October 2013
SH01 - Return of Allotment of shares 09 September 2013
AR01 - Annual Return 01 July 2013
1.4 - Notice of completion of voluntary arrangement 05 June 2013
AP01 - Appointment of director 08 January 2013
1.1 - Report of meeting approving voluntary arrangement 07 December 2012
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 20 November 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP04 - Appointment of corporate secretary 08 June 2011
SH01 - Return of Allotment of shares 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AA - Annual Accounts 06 December 2010
SH01 - Return of Allotment of shares 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AD01 - Change of registered office address 24 May 2010
SH01 - Return of Allotment of shares 23 November 2009
AD01 - Change of registered office address 13 November 2009
RESOLUTIONS - N/A 07 October 2009
RESOLUTIONS - N/A 07 October 2009
MISC - Miscellaneous document 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363a - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 06 February 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363a - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AUD - Auditor's letter of resignation 19 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 14 October 2004
363(288) - N/A 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
AA - Annual Accounts 27 August 2004
PROSP - Prospectus 10 August 2004
AAMD - Amended Accounts 09 July 2004
AAMD - Amended Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
PROSP - Prospectus 22 April 2004
363s - Annual Return 17 April 2004
363(288) - N/A 17 April 2004
363(287) - N/A 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 09 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
123 - Notice of increase in nominal capital 05 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 08 October 2003
363(288) - N/A 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 27 October 2002
287 - Change in situation or address of Registered Office 06 September 2002
363a - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
363s - Annual Return 12 October 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
CERTNM - Change of name certificate 28 November 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.