Download leads from Nexok and grow your business. Find out more

Positively Property Ltd

Documents

Total Documents119
Total Pages477

Filing History

21 November 2023Change of details for Mrs Alison Jane Leivers as a person with significant control on 21 November 2023
21 November 2023Director's details changed for Mrs Alison Jane Leivers on 21 November 2023
21 November 2023Secretary's details changed for Miss Alison Jane Leivers on 21 November 2023
3 November 2023Total exemption full accounts made up to 28 February 2023
26 September 2023Confirmation statement made on 21 September 2023 with no updates
21 June 2023Director's details changed for Mrs Alison Jane Leivers on 21 June 2023
21 June 2023Registered office address changed from 3 Hazling Dane Shepherdswell Dover CT15 7LS England to 6 Hazling Dane Shepherdswell Dover CT15 7LS on 21 June 2023
21 June 2023Secretary's details changed for Miss Alison Jane Leivers on 21 June 2023
21 June 2023Change of details for Mrs Alison Jane Leivers as a person with significant control on 21 June 2023
14 November 2022Total exemption full accounts made up to 28 February 2022
14 October 2022Registration of charge 059378040020, created on 28 September 2022
14 October 2022Registration of charge 059378040019, created on 28 September 2022
14 October 2022Registration of charge 059378040018, created on 28 September 2022
21 September 2022Confirmation statement made on 21 September 2022 with no updates
7 April 2022Registration of charge 059378040017, created on 25 March 2022
5 October 2021Total exemption full accounts made up to 28 February 2021
5 October 2021Confirmation statement made on 2 October 2021 with no updates
29 September 2021Confirmation statement made on 6 April 2021 with no updates
18 August 2021Registration of charge 059378040016, created on 2 August 2021
13 July 2021Registration of charge 059378040015, created on 29 June 2021
13 July 2021Registration of charge 059378040014, created on 29 June 2021
6 April 2021Secretary's details changed for Miss Alison Jane Stokes on 26 March 2016
17 March 2021Director's details changed for Mrs Alison Jane Leivers on 17 March 2021
17 March 2021Registered office address changed from 22 the Crescent Chartham Kent CT4 7PX England to 3 Hazling Dane Shepherdswell Dover CT15 7LS on 17 March 2021
17 March 2021Change of details for Mrs Alison Jane Leivers as a person with significant control on 17 March 2021
17 March 2021Secretary's details changed for Miss Alison Jane Stokes on 17 March 2021
7 December 2020Total exemption full accounts made up to 28 February 2020
5 November 2020Confirmation statement made on 18 September 2020 with no updates
8 October 2020Satisfaction of charge 2 in full
8 October 2020Satisfaction of charge 3 in full
8 October 2020Satisfaction of charge 6 in full
8 October 2020Satisfaction of charge 1 in full
8 October 2020Satisfaction of charge 7 in full
8 October 2020Satisfaction of charge 4 in full
8 October 2020Satisfaction of charge 059378040012 in full
8 October 2020Satisfaction of charge 5 in full
26 November 2019Micro company accounts made up to 28 February 2019
17 October 2019Registration of charge 059378040013, created on 14 October 2019
2 October 2019Registered office address changed from 22 22 the Crescent Chartham Kent CT4 7PX United Kingdom to 22 the Crescent Chartham Kent CT4 7PX on 2 October 2019
2 October 2019Confirmation statement made on 18 September 2019 with no updates
23 October 2018Micro company accounts made up to 28 February 2018
24 September 2018Confirmation statement made on 18 September 2018 with updates
21 September 2018Director's details changed for Miss Alison Jane Stokes on 21 September 2018
21 September 2018Change of details for Mrs Alison Jane Leivers as a person with significant control on 21 September 2018
21 September 2018Registered office address changed from Windsong, Shooters Hill Eythorne Dover Kent CT15 4AX to 22 22 the Crescent Chartham Kent CT4 7PX on 21 September 2018
21 September 2018Change of details for Miss Alison Jane Stokes as a person with significant control on 21 September 2018
1 March 2018Registration of charge 059378040012, created on 28 February 2018
17 November 2017Micro company accounts made up to 28 February 2017
17 November 2017Micro company accounts made up to 28 February 2017
26 October 2017Confirmation statement made on 18 September 2017 with no updates
26 October 2017Confirmation statement made on 18 September 2017 with no updates
29 November 2016Total exemption small company accounts made up to 28 February 2016
29 November 2016Total exemption small company accounts made up to 28 February 2016
4 October 2016Confirmation statement made on 18 September 2016 with updates
4 October 2016Confirmation statement made on 18 September 2016 with updates
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
13 August 2015Total exemption small company accounts made up to 28 February 2015
13 August 2015Total exemption small company accounts made up to 28 February 2015
12 November 2014Total exemption small company accounts made up to 28 February 2014
12 November 2014Total exemption small company accounts made up to 28 February 2014
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
19 November 2013Total exemption small company accounts made up to 28 February 2013
19 November 2013Total exemption small company accounts made up to 28 February 2013
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
25 October 2012Total exemption small company accounts made up to 28 February 2012
25 October 2012Total exemption small company accounts made up to 28 February 2012
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
24 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
24 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
21 July 2011Total exemption small company accounts made up to 28 February 2011
21 July 2011Total exemption small company accounts made up to 28 February 2011
27 October 2010Total exemption small company accounts made up to 28 February 2010
27 October 2010Total exemption small company accounts made up to 28 February 2010
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
18 September 2009Return made up to 18/09/09; full list of members
18 September 2009Return made up to 18/09/09; full list of members
14 September 2009Total exemption small company accounts made up to 28 February 2009
14 September 2009Total exemption small company accounts made up to 28 February 2009
10 October 2008Appointment terminated director richard harlow
10 October 2008Return made up to 18/09/08; full list of members
10 October 2008Appointment terminated director richard harlow
10 October 2008Return made up to 18/09/08; full list of members
18 July 2008Total exemption small company accounts made up to 28 February 2008
18 July 2008Total exemption small company accounts made up to 28 February 2008
7 June 2008Particulars of a mortgage or charge / charge no: 9
7 June 2008Particulars of a mortgage or charge / charge no: 9
7 June 2008Particulars of a mortgage or charge / charge no: 11
7 June 2008Particulars of a mortgage or charge / charge no: 10
7 June 2008Particulars of a mortgage or charge / charge no: 10
7 June 2008Particulars of a mortgage or charge / charge no: 11
21 May 2008Particulars of a mortgage or charge / charge no: 8
21 May 2008Particulars of a mortgage or charge / charge no: 8
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
2 October 2007Return made up to 18/09/07; full list of members
2 October 2007Return made up to 18/09/07; full list of members
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
24 April 2007Accounting reference date extended from 30/09/07 to 28/02/08
24 April 2007Accounting reference date extended from 30/09/07 to 28/02/08
3 March 2007Particulars of mortgage/charge
3 March 2007Particulars of mortgage/charge
13 November 2006£ nc 1000/20000 19/09/06
13 November 2006£ nc 1000/20000 19/09/06
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
18 September 2006Incorporation
18 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing