POSITIVE PROPERTY ESTATES LIMITED - History of Changes


DateDescription
2025-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066004340003
2024-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066004340001
2024-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066004340002
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-25 update statutory_documents 22/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 delete address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD
2015-07-08 insert address 4 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD
2015-06-15 update statutory_documents 22/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE UNITED KINGDOM WA3 3JD
2014-07-07 insert address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-12 update statutory_documents 22/05/14 FULL LIST
2013-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-02 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-06-17 update statutory_documents 22/05/13 FULL LIST
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07 update statutory_documents 22/05/12 FULL LIST
2011-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24 update statutory_documents SECRETARY APPOINTED MR PERCY BECKLEY
2011-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA RAMSDEN
2011-06-03 update statutory_documents 22/05/11 FULL LIST
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY GREGORY
2010-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25 update statutory_documents 22/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARD GREGORY / 22/05/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE RAMSDEN / 22/05/2010
2010-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE RAMSDEN / 22/05/2010
2010-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2010 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG
2009-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG
2009-06-12 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION