- Company Overview for OUTCOMES FIRST 1 LIMITED (07121783)
- Filing history for OUTCOMES FIRST 1 LIMITED (07121783)
- People for OUTCOMES FIRST 1 LIMITED (07121783)
- Charges for OUTCOMES FIRST 1 LIMITED (07121783)
- More for OUTCOMES FIRST 1 LIMITED (07121783)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
13 Jan 2025 | PSC05 | Change of details for Outcomes First Group Limited as a person with significant control on 20 December 2022 | |
10 Jun 2024 | AA | Full accounts made up to 31 August 2023 | |
17 Jan 2024 | MR04 | Satisfaction of charge 071217830002 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
09 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
09 Jun 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 9 June 2023 | |
09 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
09 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
20 Dec 2022 | CERTNM |
Company name changed acorn care 1 LIMITED\certificate issued on 20/12/22
|
|
08 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
09 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
09 Feb 2021 | PSC05 | Change of details for Sscp Spring Bidco Limited as a person with significant control on 23 November 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
18 Nov 2020 | PSC05 | Change of details for Sscp Spring Bidco Limited as a person with significant control on 27 July 2020 | |
17 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
05 Aug 2020 | PSC05 | Change of details for Sscp Spring Bidco Limited as a person with significant control on 29 July 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 5 August 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | MR01 | Registration of charge 071217830002, created on 25 September 2019 |