OCTAVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/151 October 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

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

25/11/1425 November 2014 Annual return made up to 19 November 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 DUNSTAN'S HILL
LONDON
EC3R 8HL

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

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

View Document

28/11/1328 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

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

View Document

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

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 19 November 2012 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

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

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

17/01/1117 January 2011 PREVSHO FROM 30/04/2011 TO 30/04/2010

View Document

02/12/102 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN LONDON / 19/11/2009

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CONDON / 19/11/2009

View Document

08/02/108 February 2010 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED BARBARA ANN LONDON

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED DAVID PETER TATTERTON

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED JOHN STEPHEN FAITH

View Document

10/12/0910 December 2009 SECRETARY APPOINTED BARBARA ANN CONDON

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

19/11/0919 November 2009 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