Advanced company searchLink opens in new window

OCTAVE HOMES LIMITED

Company number 07199140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 95
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Sep 2014 MR01 Registration of charge 071991400001, created on 9 September 2014
02 Sep 2014 TM01 Termination of appointment of Sarah Helen Hobbs as a director on 20 August 2014
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
14 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 95
14 Apr 2014 CH01 Director's details changed for Sarah Helen Hobbs on 8 April 2013
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
22 Apr 2013 CH03 Secretary's details changed for Anne Caroline Newman on 8 April 2013
15 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
04 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 TM02 Termination of appointment of Barbara Condon as a secretary
08 May 2012 AP03 Appointment of Anne Caroline Newman as a secretary
10 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Richard Crozier as a director
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Jun 2011 CH01 Director's details changed for John Stephen Faith on 1 May 2011
31 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Sarah Helen Condon on 2 March 2011
07 Jun 2010 AP01 Appointment of Barbara Ann Condon as a director
07 Jun 2010 AP01 Appointment of David Peter Tatterton as a director