- Company Overview for POSITIVE VIEW FOUNDATION (07633773)
- Filing history for POSITIVE VIEW FOUNDATION (07633773)
- People for POSITIVE VIEW FOUNDATION (07633773)
- More for POSITIVE VIEW FOUNDATION (07633773)
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 |