- Company Overview for THE OUTCOMES PARTNERSHIP LIMITED (SC232916)
- Filing history for THE OUTCOMES PARTNERSHIP LIMITED (SC232916)
- People for THE OUTCOMES PARTNERSHIP LIMITED (SC232916)
- More for THE OUTCOMES PARTNERSHIP LIMITED (SC232916)
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) |
---|---|---|---|
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Natasha Morrison on 15 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Kevin Morrison on 15 March 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Natasha Morrison on 1 January 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Kevin Morrison on 1 January 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 20 March 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for Natasha Morrison on 1 January 2012 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Mar 2011 | TM01 | Termination of appointment of Andrew Miller as a director | |
30 Mar 2011 | TM01 | Termination of appointment of David Elders as a director | |
30 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
07 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 7 April 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Feb 2009 | 363a | Return made up to 18/02/09; full list of members |