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)
18 Nov 2008 288a Director appointed barry hugh dunbar sampson
18 Nov 2008 288a Director and secretary appointed roger graham colvin
18 Nov 2008 288b Appointment terminated director sean kennedy
18 Nov 2008 288b Appointment terminated director sally honeysett
18 Nov 2008 288b Appointment terminated director david clark
18 Nov 2008 288b Appointment terminated director anthony kohn
18 Nov 2008 288b Appointment terminated secretary alexander honeysett
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
03 Sep 2008 287 Registered office changed on 03/09/2008 from bristan house colham mill road west drayton middlesex UB7 7AE
28 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Aug 2008 288a Secretary appointed alexander roy honeysett
16 Jul 2008 AA Full accounts made up to 31 March 2008
23 May 2008 288a Director appointed anthony david kohn
18 Apr 2008 363a Return made up to 22/03/08; full list of members
30 Jul 2007 AA Full accounts made up to 31 March 2007
24 Apr 2007 363s Return made up to 22/03/07; full list of members
11 Aug 2006 AA Full accounts made up to 31 March 2006
08 Aug 2006 288a New director appointed
05 Apr 2006 363s Return made up to 22/03/06; full list of members
12 Dec 2005 AA Full accounts made up to 31 March 2005
24 Mar 2005 363s Return made up to 22/03/05; full list of members
26 Feb 2005 395 Particulars of mortgage/charge
07 Jan 2005 AA Full accounts made up to 31 March 2004
10 Nov 2004 395 Particulars of mortgage/charge