OCTOBER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 27 SOUTH STREET BRENTWOOD ESSEX CM14 4BJ

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN WITHAM / 23/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN WITHAM / 26/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 8A MILL ROAD STOCK INGATESTONE ESSEX CM4 9BH

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 5 SALISBURY ROAD BALDOCK HERTFORDSHIRE SG7 5BY

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: G OFFICE CHANGED 08/01/01 JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

08/01/018 January 2001 S366A DISP HOLDING AGM 21/12/00

View Document

25/10/0025 October 2000 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