Advanced company searchLink opens in new window

OPTIONS AUTISM (4) LIMITED

Company number 05697738

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)
29 Oct 2009 CH01 Director's details changed for Clive Edward Firman on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Suzanne Green on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Alison Lord on 1 October 2009
26 Oct 2009 CH03 Secretary's details changed for Suzanne Green on 1 October 2009
25 Jul 2009 288a Secretary appointed suzanne green
13 Jul 2009 288b Appointment terminated secretary jennifer price
13 Jul 2009 288b Appointment terminated director gareth price
13 Jul 2009 288b Appointment terminated director trevor price
13 Jul 2009 288a Director appointed suzanne green
13 Jul 2009 288a Director appointed clive firman
13 Jul 2009 288a Director appointed alison lord
06 Jul 2009 AA Accounts for a small company made up to 31 March 2008
20 Feb 2009 363a Return made up to 04/02/09; no change of members
20 Feb 2009 288c Secretary's change of particulars jennifer price logged form
14 Feb 2008 363s Return made up to 04/02/08; no change of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 09/11/07
20 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2007 395 Particulars of mortgage/charge
14 Nov 2007 395 Particulars of mortgage/charge
14 Nov 2007 403a Declaration of satisfaction of mortgage/charge
14 Nov 2007 403a Declaration of satisfaction of mortgage/charge
16 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee 29/03/07
26 Feb 2007 363s Return made up to 04/02/07; full list of members
15 Jun 2006 395 Particulars of mortgage/charge