About

Registered Number: 08516289
Date of Incorporation: 03/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Turnpike Gate House, Alcester Heath, Alcester, B49 5JG,

 

Outcomes First Group Ltd was registered on 03 May 2013, it has a status of "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Richard 11 March 2020 - 1
MITRE DIRECTORS LIMITED 03 May 2013 20 May 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
MR01 - N/A 07 October 2019
AA - Annual Accounts 27 September 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
PSC02 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
MR01 - N/A 01 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 27 April 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 19 April 2016
RESOLUTIONS - N/A 31 March 2016
MR01 - N/A 10 March 2016
MR04 - N/A 08 March 2016
AA01 - Change of accounting reference date 18 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 September 2014
CONNOT - N/A 25 July 2014
CERTNM - Change of name certificate 25 July 2014
AR01 - Annual Return 24 June 2014
CONNOT - N/A 15 May 2014
RESOLUTIONS - N/A 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AA01 - Change of accounting reference date 10 June 2013
AD01 - Change of registered office address 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
MR01 - N/A 24 May 2013
RESOLUTIONS - N/A 15 May 2013
CERTNM - Change of name certificate 07 May 2013
NEWINC - New incorporation documents 03 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 22 February 2019 Fully Satisfied

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.