OCTAVUS PROPERTIES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

03/01/223 January 2022 Registered office address changed from PO Box SW3 5RJ Enterprise Chelsea Embankment Cadogan Pier London Select(Only for Italian User)... SW3 5RJ United Kingdom to The Granary Redlynch Salisbury SP5 2JX on 2022-01-03

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2017 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/01/183 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 85 BLENHEIM TERRACE NOTTING HILL GATE LONDON W11 2EG

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3508130003

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MAYE

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 14/12/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/12/1330 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN SEBASTIAN MACKAY / 01/01/2013

View Document

30/12/1330 December 2013 ANNUAL RETURN MADE UP TO 14/12/13

View Document

12/08/1312 August 2013 ANNUAL RETURN MADE UP TO 14/12/12

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 35 BERKELEY SQUARE LONDON UK W1J 5BS

View Document

09/08/139 August 2013 LLP MEMBER APPOINTED MR ROBERT IAN WOOLDRIDGE

View Document

09/08/139 August 2013 LLP MEMBER APPOINTED MR JAMES FLEMING

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 05/04/2012

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 14/12/11

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MRS LAURA LOUISE DIANA MACKAY

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 14/12/10

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

14/12/0914 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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