Advanced company searchLink opens in new window

POSITIVE VIEW FOUNDATION

Company number 07633773

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)
17 Jan 2022 AP01 Appointment of Mr Michael Owen Taylor as a director on 24 February 2021
29 Sep 2021 TM02 Termination of appointment of Edward Hall as a secretary on 24 February 2021
24 Sep 2021 TM01 Termination of appointment of Alice Susan Gur-Arie as a director on 11 May 2021
23 Sep 2021 TM01 Termination of appointment of Julia Diana Cole as a director on 11 May 2021
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 AP01 Appointment of Mr Simon Bainbridge as a director on 24 February 2021
10 Mar 2021 CH03 Secretary's details changed for Mr Edward Hall on 24 February 2021
10 Mar 2021 TM01 Termination of appointment of Francesca Wilson as a director on 24 February 2021
10 Mar 2021 CH03 Secretary's details changed for Mr Edward Hall on 24 February 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
30 Jan 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
01 Aug 2019 AP01 Appointment of Ms Julia Diana Cole as a director on 20 July 2019
01 Aug 2019 PSC06 Change of details for Andrew Page as a person with significant control on 1 August 2019
26 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
26 Jun 2019 TM01 Termination of appointment of Kathryn Alice Barron as a director on 14 June 2019
26 Jun 2019 TM01 Termination of appointment of Mark Sealy Mbe as a director on 14 June 2019
26 Jun 2019 AP01 Appointment of Ms Alice Susan Gur-Arie as a director on 14 June 2019
26 Jun 2019 TM02 Termination of appointment of Ed Hall as a secretary on 26 June 2019
14 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2018 AD01 Registered office address changed from 74 Selborne Road Southgate London N14 7DG England to 29 Park Avenue Dover Kent CT16 1ES on 31 July 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
12 Oct 2017 AP01 Appointment of Mr Victor Benady as a director on 20 July 2017