OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/02/2528 February 2025 Termination of appointment of Richard John Cooke as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

28/02/2528 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

28/02/2528 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mr Richard Power as a director on 2025-02-14

View Document

28/02/2528 February 2025 Director's details changed for Mr Richard Power on 2025-02-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

06/06/246 June 2024 Appointment of Mr Christopher John Groom as a director on 2024-06-06

View Document

29/04/2429 April 2024 Registration of charge 053239080010, created on 2024-04-17

View Document

17/01/2417 January 2024 Satisfaction of charge 053239080009 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Director's details changed for Mr David Jon Leatherbarrow on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

13/06/2313 June 2023 Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-13

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-08-31

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

05/06/155 June 2015 COMPANY NAME CHANGED WIDER OPTIONS (3) LIMITED
CERTIFICATE ISSUED ON 05/06/15

View Document

05/06/155 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS JANE RUTH WORSLEY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR RICHARD JOHN COOKE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE GREEN

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREEN

View Document

30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DAVID NOEL CHRISTOPHER GARMAN

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR TOMMY MACDONALD MILNER

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED TOMMY MACDONALD MILNER

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LORD

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE FIRMAN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR GRAHAM BAKER

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LORD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD FIRMAN / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009

View Document

25/07/0925 July 2009 SECRETARY APPOINTED SUZANNE GREEN

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED CLIVE FIRMAN

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED SUZANNE GREEN

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED GARETH PRICE

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED TREVOR PRICE

View Document

13/07/0913 July 2009 SECRETARY RESIGNED JENNIFER PRICE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ALISON LORD

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 GUARANTEE 29/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 S/DIV 20/09/05

View Document

30/09/0530 September 2005 S-DIV 20/09/05

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED AALPS COLLEGE (3) LIMITED CERTIFICATE ISSUED ON 24/05/05; RESOLUTION PASSED ON 19/05/05

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED WIDER OPTIONS (2) LIMITED CERTIFICATE ISSUED ON 17/02/05; RESOLUTION PASSED ON 14/02/05

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company