Advanced company searchLink opens in new window

THE POSITIVE PLANNER LIMITED

Company number 10995481

Filter by category

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)
10 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Apr 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2024
18 Oct 2023 AD01 Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 18 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Feb 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 MR04 Satisfaction of charge 109954810001 in full
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
04 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
28 Jun 2019 MR01 Registration of charge 109954810001, created on 28 June 2019
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
16 Apr 2019 AD01 Registered office address changed from 45 High Ditch Road Fen Ditton Cambridge CB5 8TE United Kingdom to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 16 April 2019
08 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH08 Change of share class name or designation
16 Oct 2018 PSC01 Notification of Alison Yvonne Mcdowall as a person with significant control on 16 October 2018
16 Oct 2018 PSC01 Notification of Claire Finn-Prevett as a person with significant control on 16 October 2018
16 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 16 October 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted