POSITIVE PROPERTIES LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WARING / 15/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM GERALDINE WARING 2A GRAZEBROOK ROAD LONDON N16 0HS

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WARING / 07/08/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM B S G VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM GERALDINE WARING 2A GRAZEBROOK ROAD LONDON N16 0HS ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/12/149 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WARING / 21/11/2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE HENNEY

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company