Advanced company searchLink opens in new window

POSITIVE LIFE CHOICES LIMITED

Company number 06227954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
23 Jan 2015 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 9 January 2015
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Rachael Nevins
27 Oct 2014 AP01 Appointment of Ms Rachael Rebecca Nevins as a director on 14 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2014
14 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
07 Jul 2014 TM01 Termination of appointment of Ian Robins as a director
07 Jul 2014 TM02 Termination of appointment of Ian Robins as a secretary
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
02 May 2013 MR01 Registration of charge 062279540002
03 Apr 2013 AD01 Registered office address changed from Oceana House Industry Road Newcastle upon Tyne NE6 5XB England on 3 April 2013
02 Apr 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
02 Apr 2013 TM02 Termination of appointment of Amanda Dickinson as a secretary
02 Apr 2013 AP03 Appointment of Mr Ian Robins as a secretary
02 Apr 2013 TM01 Termination of appointment of Ian Dickinson as a director
02 Apr 2013 TM01 Termination of appointment of Amanda Dickinson as a director
02 Apr 2013 AP01 Appointment of Mr Paul Rodney Phillips as a director
02 Apr 2013 AP01 Appointment of Mr Ian Robins as a director
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
21 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AD01 Registered office address changed from Baltic House Tyne Dock South Shields Tyne and Wear NE34 9PT Uk on 27 September 2011
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders