Advanced company searchLink opens in new window

DISABILITY POSITIVE

Company number 04050994

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)
03 Nov 2016 AP01 Appointment of Miss Hailey Rachel Wood as a director on 3 November 2016
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Nov 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Dr Sonja Karin Jonas as a director on 21 August 2015
07 Oct 2015 AP03 Appointment of Mrs Lynne Turnbull as a secretary on 29 September 2015
07 Oct 2015 TM01 Termination of appointment of Stephen Gerrard Hilton as a director on 29 September 2015
07 Oct 2015 TM02 Termination of appointment of Stephen Gerrard Hilton as a secretary on 29 September 2015
01 Sep 2015 AR01 Annual return made up to 10 August 2015 no member list
02 Apr 2015 AP03 Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015
02 Apr 2015 TM02 Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015
15 Dec 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 10 August 2014 no member list
28 Aug 2014 CH01 Director's details changed for Richard Dennis Lewis on 15 February 2014
20 Aug 2014 MA Memorandum and Articles of Association
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2014 CH01 Director's details changed for Mr Stephen Hilton on 5 August 2014
17 Jul 2014 AP01 Appointment of Mr Stephen Hilton as a director on 19 June 2014
14 Jul 2014 MR01 Registration of charge 040509940001, created on 4 July 2014
13 Nov 2013 AA Full accounts made up to 31 March 2013
22 Oct 2013 AP03 Appointment of Mrs Lynne Turnbull as a secretary
22 Oct 2013 TM01 Termination of appointment of Geoffrey Clayton as a director
22 Oct 2013 TM01 Termination of appointment of Valerie Butler as a director
22 Oct 2013 TM02 Termination of appointment of Valerie Butler as a secretary
13 Aug 2013 AR01 Annual return made up to 10 August 2013 no member list
11 Feb 2013 AD01 Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 11 February 2013