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) |
---|---|---|---|
15 Sep 2017 | AP01 | Appointment of Mr Graham Baker as a director on 31 August 2017 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | AD01 | Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 27 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
14 Mar 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
10 Mar 2016 | MR01 | Registration of charge 039532730008, created on 7 March 2016 | |
08 Mar 2016 | MR04 | Satisfaction of charge 039532730007 in full | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | MISC | Section 519 | |
30 May 2013 | TM01 | Termination of appointment of Barry Sampson as a director | |
29 May 2013 | TM01 | Termination of appointment of Domenica Kennedy as a director | |
29 May 2013 | MR04 | Satisfaction of charge 5 in full | |
29 May 2013 | MR04 | Satisfaction of charge 6 in full | |
29 May 2013 | MR04 | Satisfaction of charge 4 in full | |
24 May 2013 | MR01 | Registration of charge 039532730007 |