- Company Overview for OCTAVIA HOUSE SCHOOLS LIMITED (08047473)
- Filing history for OCTAVIA HOUSE SCHOOLS LIMITED (08047473)
- People for OCTAVIA HOUSE SCHOOLS LIMITED (08047473)
- Charges for OCTAVIA HOUSE SCHOOLS LIMITED (08047473)
- More for OCTAVIA HOUSE SCHOOLS LIMITED (08047473)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
06 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 Feb 2018 | TM02 | Termination of appointment of Michael Lawler as a secretary on 8 September 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Michael John Lawler as a director on 8 September 2017 | |
02 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2017
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | SH03 | Purchase of own shares. | |
10 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Kwame Ababio as a director on 15 February 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Peter Domfeh on 14 August 2012 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Michael John Lawler on 1 January 2016 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Peter Domfeh on 1 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr David King on 1 April 2015 | |
04 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
05 Feb 2014 | MR01 | Registration of charge 080474730001 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Mr Peter Domfeh on 25 April 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr David King on 25 April 2013 | |
12 Apr 2013 | CH01 | Director's details changed for Mr Michael Lawler on 12 April 2013 |