Advanced company searchLink opens in new window

OPTIONS AUTISM (8) LIMITED

Company number 03953273

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)
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 CH01 Director's details changed for Mrs Domenica Anna Kennedy on 2 June 2012
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Barry Hugh Dunbar Sampson on 1 January 2012
27 Mar 2012 CH01 Director's details changed for Mr Roger Graham Colvin on 1 January 2012
27 Mar 2012 CH01 Director's details changed for Mrs Domenica Anna Kennedy on 1 January 2012
27 Mar 2012 CH01 Director's details changed for Mr Richard James Greenwell on 1 January 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
22 Mar 2011 TM02 Termination of appointment of Roger Colvin as a secretary
01 Nov 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
15 Jul 2009 288c Director and secretary's change of particulars / roger colvin / 10/11/2008
15 Jul 2009 288c Director's change of particulars / richard greenwell / 10/11/2008
15 Jul 2009 288c Director's change of particulars / barry sampson / 13/06/2009
23 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
28 Apr 2009 363a Return made up to 22/03/09; full list of members
27 Apr 2009 288b Appointment terminated secretary anthony kohn
24 Feb 2009 287 Registered office changed on 24/02/2009 from the bellbourne 103 high street esher surrey KT10 9QE
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
18 Nov 2008 287 Registered office changed on 18/11/2008 from vine house moorcroft complex harlington road hillingdon middlesex UB8 3HD england
18 Nov 2008 288a Director appointed richard james greenwell