- Company Overview for OPTIONS AUTISM HOLDINGS LIMITED (06666918)
- Filing history for OPTIONS AUTISM HOLDINGS LIMITED (06666918)
- People for OPTIONS AUTISM HOLDINGS LIMITED (06666918)
- Charges for OPTIONS AUTISM HOLDINGS LIMITED (06666918)
- More for OPTIONS AUTISM HOLDINGS LIMITED (06666918)
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 Oct 2019 | CC04 | Statement of company's objects | |
07 Oct 2019 | MR01 | Registration of charge 066669180005, created on 25 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
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 Outcomes First Group Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 066669180003 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 066669180004 in full | |
07 Mar 2019 | MR01 | Registration of charge 066669180004, created on 22 February 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 20 August 2018 | |
02 May 2018 | TM01 | Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | TM01 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
15 Sep 2017 | PSC02 | Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 | |
15 Sep 2017 | PSC02 | Notification of Sovereign Capital Partners Llp as a person with significant control on 6 April 2016 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
17 Aug 2016 | AP01 | Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 | |
17 Aug 2016 | AP01 | Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Richard John Cooke as a director on 7 March 2016 |