- Company Overview for OPTIONS AUTISM (4) LIMITED (05697738)
- Filing history for OPTIONS AUTISM (4) LIMITED (05697738)
- People for OPTIONS AUTISM (4) LIMITED (05697738)
- Charges for OPTIONS AUTISM (4) LIMITED (05697738)
- More for OPTIONS AUTISM (4) LIMITED (05697738)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
04 Nov 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Richard Power as a director on 4 October 2024 | |
17 Oct 2024 | PSC02 | Notification of Chp Investments 3 Limited as a person with significant control on 4 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Options Group Holdings Limited as a person with significant control on 4 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 4 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 4 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Christopher John Groom as a director on 4 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Richard John Cooke as a director on 4 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Mary Joanne Logue as a secretary on 4 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 17 October 2024 | |
14 Jun 2024 | MR04 | Satisfaction of charge 056977380006 in full | |
07 Jun 2024 | AA | Full accounts made up to 31 August 2023 | |
06 Jun 2024 | TM01 | Termination of appointment of Helen Cook as a director on 6 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Miss Helen Cook on 4 June 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
17 Jan 2024 | MR04 | Satisfaction of charge 056977380009 in full | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
10 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
03 Feb 2023 | CH01 | Director's details changed for Mr Richard Power on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023 |