- Company Overview for POSITIVE LIFE CHOICES LIMITED (06227954)
- Filing history for POSITIVE LIFE CHOICES LIMITED (06227954)
- People for POSITIVE LIFE CHOICES LIMITED (06227954)
- Charges for POSITIVE LIFE CHOICES LIMITED (06227954)
- More for POSITIVE LIFE CHOICES LIMITED (06227954)
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
|
|
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
|
|
27 Oct 2014 | AP01 |
Appointment of Ms Rachael Rebecca Nevins as a director on 14 April 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
|
|
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
|
|
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 |