OCTAVE PROPERTY HOLDINGS LTD

Company Documents

DateDescription
25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

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

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED KITEWOOD (CLARENDON) LTD
CERTIFICATE ISSUED ON 12/11/14

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED OCTAVE PROPERTY HOLDINGS LTD
CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

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 DUNSTAN'S HILL
LONDON
EC3R 8HL

View Document

28/02/1428 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
UNIT 10 INVICTA BUSINESS PARK
LONDON ROAD
WROTHAM
KENT
TN15 7RJ
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

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

01/03/121 March 2012 SECRETARY APPOINTED BARBARA ANN CONDON

View Document

01/03/121 March 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS BARBARA ANN CONDON

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED SARAH HELEN HOBBS

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED DAVID PETER TATTERTON

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOHN STEPHEN FAITH

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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