- Company Overview for OPTIONS AUTISM (5) LIMITED (05697730)
- Filing history for OPTIONS AUTISM (5) LIMITED (05697730)
- People for OPTIONS AUTISM (5) LIMITED (05697730)
- Charges for OPTIONS AUTISM (5) LIMITED (05697730)
- More for OPTIONS AUTISM (5) LIMITED (05697730)
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) |
---|---|---|---|
05 Feb 2020 | TM01 | Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Richard Power as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Graham Baker as a director on 31 January 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 | |
14 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Oct 2019 | MR01 | Registration of charge 056977300007, created on 25 September 2019 | |
31 Jul 2019 | PSC07 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC02 | Notification of Options Group Holdings Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 056977300006 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 056977300005 in full | |
01 Mar 2019 | MR01 | Registration of charge 056977300006, created on 22 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Mar 2016 | MR01 | Registration of charge 056977300005, created on 18 March 2016 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | CC04 | Statement of company's objects | |
18 Mar 2016 | TM01 | Termination of appointment of David Noel Christopher Garman as a director on 7 March 2016 |