OCTAVIA HOUSE PROPERTIES LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

09/02/199 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/199 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/199 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ANDREW

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JAMES PATRICK GILBERT

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK GILBERT

View Document

18/12/1818 December 2018 CESSATION OF MARIANNE CLAIRE HALLIDAY ANDREW AS A PSC

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GERARD SHERWOOD / 14/01/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE CLAIRE HALLIDAY ANDREW / 15/01/2015

View Document

17/10/1417 October 2014 ADOPT ARTICLES 26/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GERARD SHERWOOD / 26/08/2014

View Document

08/04/148 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE SHERWOOD / 17/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GERARD SHERWOOD / 17/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE SHERWOOD / 17/12/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM SIMMONS GAINSFORD LLP 5TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ UNITED KINGDOM

View Document

14/12/1214 December 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MARIANNE CLAIRE HALLIDAY ANDREW

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS JULIETTE SHERWOOD

View Document

16/05/1216 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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