OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED
Company number 03953273
- Company Overview for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED (03953273)
- Filing history for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED (03953273)
- People for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED (03953273)
- Charges for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED (03953273)
- More for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED (03953273)
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) |
---|---|---|---|
09 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on 9 November 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
04 Feb 2020 | AP01 | Appointment of Mr Richard John Cooke as a director on 31 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Jane Ruth Worsley as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Graham Baker as a director on 31 January 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 | |
14 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2019 | CC04 | Statement of company's objects | |
07 Oct 2019 | MR01 | Registration of charge 039532730010, created on 25 September 2019 | |
31 Jul 2019 | PSC07 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC02 | Notification of Options Autism Holdings Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 039532730008 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 039532730009 in full | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
01 Mar 2019 | MR01 | Registration of charge 039532730009, created on 22 February 2019 | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | TM01 | Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mrs Rebecca Louise Northall as a director on 31 August 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 |