THE OCTAVE HOUSE FREEHOLD COMPANY LTD

07979200
196 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4NF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2024 accounts Annual Accounts 2 Buy now
09 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 officers Appointment of director (Mr Michael Gordon Braga) 2 Buy now
07 Jul 2023 officers Termination of appointment of director (Susan Herbert) 1 Buy now
24 Apr 2023 accounts Annual Accounts 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 accounts Annual Accounts 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2020 officers Appointment of director (Mrs Susan Herbert) 2 Buy now
03 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 May 2020 accounts Annual Accounts 2 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 officers Appointment of director (Mr Mark Benjamin Hurren) 2 Buy now
05 Oct 2018 officers Termination of appointment of director (Michael Braga) 1 Buy now
14 May 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 officers Termination of appointment of director (Susan Herbert) 1 Buy now
10 May 2017 officers Appointment of director (Mr Michael Braga) 2 Buy now
09 May 2017 officers Termination of appointment of director (James Tuck) 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 accounts Annual Accounts 2 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 officers Appointment of director (Mr James Tuck) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Alistair Jones) 1 Buy now
03 Mar 2014 accounts Annual Accounts 2 Buy now
13 May 2013 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Alistair Jones) 2 Buy now
26 Mar 2013 officers Termination of appointment of director (Rtm Nominee Directors Limited) 1 Buy now
26 Mar 2013 officers Change of particulars for director (Ms Susan Herbert) 2 Buy now
21 Mar 2013 officers Termination of appointment of secretary (Alistair Jones) 1 Buy now
21 Mar 2013 officers Appointment of corporate secretary (Urang Property Management Ltd) 2 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2012 incorporation Incorporation Company 38 Buy now