POSITIVELY GOOD FOR YOU LIMITED
Status | ACTIVE |
Company No. | 06315584 |
Category | Private Limited Company |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
POSITIVELY GOOD FOR YOU LIMITED is an active private limited company with number 06315584. It was incorporated 16 years, 10 months, 12 days ago, on 17 July 2007. The company address is Unit 7 Yorvale Business Park Unit 7 Yorvale Business Park, York, YO10 3DR, England.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Stephen Paul Thornhill
Documents
Change account reference date company current extended
Date: 18 Dec 2023
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: Unit 7 Yorvale Business Park Hazel Court York YO10 3DR
Old address: 4 Innovation Close Heslington York YO10 5ZF England
Change date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
New address: 4 Innovation Close Heslington York YO10 5ZF
Old address: 66 Allport Road Cannock Staffs WS11 1DY England
Documents
Confirmation statement with updates
Date: 03 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Notification of a person with significant control
Date: 03 Jun 2023
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-28
Psc name: Pgfy Hjoldings Limited
Documents
Cessation of a person with significant control
Date: 03 Jun 2023
Action Date: 27 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-27
Psc name: Simon Benedict Poole
Documents
Accounts with accounts type dormant
Date: 13 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2022
Action Date: 06 Aug 2022
Category: Address
Type: AD01
New address: 66 Allport Road Cannock Staffs WS11 1DY
Old address: Delphina House Boxworth End Swavesey Cambridge CB24 4RA
Change date: 2022-08-06
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type dormant
Date: 06 Mar 2022
Action Date: 24 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-24
Documents
Confirmation statement with no updates
Date: 29 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type dormant
Date: 28 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type dormant
Date: 23 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type dormant
Date: 24 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type dormant
Date: 30 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type dormant
Date: 29 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: C/O Bryt Ltd 7 Grain House Mill Court Great Shelford Cambridge CB22 5LD England
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 75 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA
Documents
Accounts with accounts type dormant
Date: 29 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Benedict Poole
Change date: 2010-07-17
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from unit d south cambridge business park babraham road sawston CB22 3JH
Documents
Accounts with accounts type dormant
Date: 12 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 ROYAL TERRACE,EDINBURGH,EH7 5AB
Number: | SC342673 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AIRFIELD APPROACH BUSINESS PARK,GRANGE-OVER-SANDS,LA11 7NG
Number: | 08725149 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG
Number: | 06658945 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'C. CONSTRUCTION PUBLIC LIMITED COMPANY
ENTERPRISE HOUSE,LONDON,E1 8NN
Number: | 01387786 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
5 MILNE STREET,LANARK,ML11 8QJ
Number: | SC610757 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEPHONE EXCHANGE LIMITED(THE)
18 NOBLEFIELD HEIGHTS,LONDON,N2 0NX
Number: | 01940748 |
Status: | ACTIVE |
Category: | Private Limited Company |