PATHWAY-CARIBBEAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-12-02 insert managingdirector Andrew Scantlebury
2022-12-02 insert alias Pathway Caribbean
2022-12-02 insert alias Pathway-Caribbean Ltd.
2022-12-02 insert index_pages_linkeddomain dhbolton.com
2022-12-02 insert index_pages_linkeddomain pathway-international.com
2022-12-02 insert index_pages_linkeddomain pathwayafrica.com
2022-12-02 insert person Andrew Scantlebury
2022-05-24 delete managingdirector Andrew Scantlebury
2022-05-24 delete alias Pathway Caribbean
2022-05-24 delete alias Pathway-Caribbean Ltd.
2022-05-24 delete index_pages_linkeddomain dhbolton.com
2022-05-24 delete index_pages_linkeddomain pathway-international.com
2022-05-24 delete index_pages_linkeddomain pathwayafrica.com
2022-05-24 delete person Andrew Scantlebury
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-02 delete source_ip 160.153.162.8
2021-10-02 insert source_ip 92.205.3.167
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-26 insert index_pages_linkeddomain pathway-international.com
2021-04-26 insert index_pages_linkeddomain pathwayafrica.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-21 delete address Unit 1 Kings Park Business Centre 152-178 Kingston Road New Malden, Surrey
2016-09-21 delete projects_pages_linkeddomain partnershipaction.net
2016-09-21 insert address 238a Kingston Road New Malden, Surrey
2016-09-21 insert projects_pages_linkeddomain mecint.wordpress.com
2016-09-21 update founded_year null => 1996
2016-09-21 update primary_contact Unit 1 Kings Park Business Centre 152-178 Kingston Road New Malden, Surrey => 238a Kingston Road New Malden, Surrey
2016-08-24 delete about_pages_linkeddomain budgetseo.org
2016-08-24 delete contact_pages_linkeddomain budgetseo.org
2016-08-24 delete email an..@pathwaycaribbean.com
2016-08-24 delete index_pages_linkeddomain budgetseo.org
2016-08-24 delete partner_pages_linkeddomain budgetseo.org
2016-08-24 delete projects_pages_linkeddomain budgetseo.org
2016-08-24 delete service_pages_linkeddomain budgetseo.org
2016-08-24 insert about_pages_linkeddomain dhbolton.com
2016-08-24 insert contact_pages_linkeddomain dhbolton.com
2016-08-24 insert index_pages_linkeddomain dhbolton.com
2016-08-24 insert partner_pages_linkeddomain dhbolton.com
2016-08-24 insert projects_pages_linkeddomain dhbolton.com
2016-08-24 insert service_pages_linkeddomain dhbolton.com
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-23 update statutory_documents 23/05/16 FULL LIST
2016-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SALAFIA RENWICK
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-27 delete source_ip 217.115.119.85
2016-02-27 insert source_ip 160.153.162.8
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-12 update statutory_documents 23/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-12 delete projects_pages_linkeddomain genesis-initiative.org
2014-07-12 delete projects_pages_linkeddomain smallbusinessbureau.org.uk
2014-07-12 delete projects_pages_linkeddomain starsightproject.com
2014-07-12 insert projects_pages_linkeddomain enterpriseparliament.org
2014-07-07 delete address 238A KINGSTON ROAD NEW MALDEN SURREY ENGLAND KT3 3RN
2014-07-07 insert address 238A KINGSTON ROAD NEW MALDEN SURREY KT3 3RN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-20 update statutory_documents 23/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 2 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2013-12-07 insert address 238A KINGSTON ROAD NEW MALDEN SURREY ENGLAND KT3 3RN
2013-12-07 update registered_address
2013-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNIT 2 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2013-07-02 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-02 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-04 update statutory_documents 23/05/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 23/05/12 FULL LIST
2012-02-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 23/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 23/05/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SALAFIA RENWICK / 23/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-06 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-17 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-02 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 23 TRINITY ROAD TOOTING LONDON SW17 7SD
2003-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-02 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-09 update statutory_documents DIRECTOR RESIGNED
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW SECRETARY APPOINTED
2001-10-05 update statutory_documents SECRETARY RESIGNED
2001-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 43 NOYNA ROAD LONDON SW17 7PQ
2001-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-28 update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-03 update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 43 NOYNA ROAD LONDON SW17 7PQ
1999-06-17 update statutory_documents DIRECTOR RESIGNED
1999-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99
1999-06-17 update statutory_documents RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-10-12 update statutory_documents DIRECTOR RESIGNED
1998-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/98
1998-07-27 update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 103 LONDON ROAD MITCHAM SURREY CR4 2JA
1998-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-10-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-30 update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION