OCTAVE INVESTMENTS LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HOBBS

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
20 ST DUNSTANS HILL
LONDON
EC3R 8HL

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HOBBS / 08/04/2013

View Document

06/09/136 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
UNIT 10 INVICTA BUSINESS PARK
LONDON ROAD
WROTHAM
KENT
TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN CONDON / 03/03/2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011

View Document

31/05/1131 May 2011 SECTION 519

View Document

12/05/1112 May 2011 AUDITOR'S RESIGNATION

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED SARAH HELEN CONDON

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED GLEN HOLDINGS LTD
CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
WHITE TREES HOUSE
3 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5BJ

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 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