OCTAVIA ESTATES (PROJECTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040417620013

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040417620015

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040417620014

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040417620012

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR NICHOLAS DANNY DESMOND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK AHERN

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKHART

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MANNERS AHERN / 29/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR CHARLES DAVID LOCKHART

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK AHERN

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR JOHN WILLIAM LOCKHART

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/083 July 2008 ALTER ARTICLES 13/06/2008

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 25 CASTLE STREET CIRENCESTER GLOS. GL7 1QD

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: WELLERS STUART HOUSE, 53 CATHERINE PLACE LONDON SW1E 6DY SW1E 6DY

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: ORR SHOTLIFF CATHERINE PLACE LONDON SW1E 6DY

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 COMPANY NAME CHANGED OCTAVIA ESTATES (CATFORD) LIMITE D CERTIFICATE ISSUED ON 08/12/03

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 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