OCTAGON CHAPEL LIMITED

01239784
399 STRAND LONDON ENGLAND WC2R 0LX

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Termination of appointment of director (Tom Pickford) 1 Buy now
31 Mar 2024 officers Termination of appointment of director (Kevin Fitzpatrick) 1 Buy now
31 Mar 2024 officers Termination of appointment of secretary (Kevin Fitzpatrick) 1 Buy now
29 Mar 2024 officers Appointment of director (Mr Roderick Manzie) 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 mortgage Registration of a charge 69 Buy now
06 Jan 2023 officers Termination of appointment of director (Graham Elliott Shircore) 1 Buy now
06 Jan 2023 officers Appointment of director (Mr Tom Pickford) 2 Buy now
30 Dec 2022 accounts Annual Accounts 26 Buy now
23 Sep 2022 mortgage Registration of a charge 68 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 mortgage Registration of a charge 68 Buy now
17 Nov 2021 officers Appointment of director (Mr Kevin Fitzpatrick) 2 Buy now
17 Nov 2021 officers Appointment of secretary (Mr Kevin Fitzpatrick) 2 Buy now
17 Nov 2021 officers Termination of appointment of director (Anthony Michael Gee) 1 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Anthony Michael Gee) 1 Buy now
12 Oct 2021 accounts Annual Accounts 22 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Appointment of director (Mr Graham Elliott Shircore) 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Richard Kenneth Purkis) 1 Buy now
02 Nov 2020 officers Appointment of secretary (Mr Anthony Michael Gee) 2 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Richard Kenneth Purkis) 1 Buy now
02 Oct 2020 accounts Annual Accounts 21 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 19 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 21 Buy now
17 Jul 2018 accounts Annual Accounts 22 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 mortgage Registration of a charge 71 Buy now
28 Dec 2017 resolution Resolution 3 Buy now
19 Sep 2017 accounts Annual Accounts 22 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Termination of appointment of director (Giles Henry Hutchinson Smith) 1 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 auditors Auditors Resignation Company 2 Buy now
29 Apr 2016 auditors Auditors Resignation Company 1 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2016 accounts Annual Accounts 18 Buy now
26 Feb 2016 officers Termination of appointment of director (Peter John Laurence Floyd) 1 Buy now
03 Nov 2015 mortgage Registration of a charge 6 Buy now
09 Oct 2015 mortgage Registration of a charge 8 Buy now
23 Sep 2015 officers Appointment of director (Mr Anthony Michael Gee) 2 Buy now
23 Sep 2015 officers Appointment of director (Mr Richard Kenneth Purkis) 2 Buy now
23 Sep 2015 officers Appointment of secretary (Mr Richard Kenneth Purkis) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (Stephan Carl Eduard Ludwig) 1 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 officers Termination of appointment of director (Michael Alexander Smyth-Osbourne) 1 Buy now
16 Jun 2015 officers Termination of appointment of secretary (Michael Alexander Smyth-Osbourne) 1 Buy now
12 May 2015 incorporation Memorandum Articles 18 Buy now
12 May 2015 resolution Resolution 2 Buy now
24 Apr 2015 auditors Auditors Resignation Company 1 Buy now
23 Apr 2015 resolution Resolution 2 Buy now
25 Mar 2015 resolution Resolution 1 Buy now
24 Mar 2015 resolution Resolution 2 Buy now
13 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Feb 2015 officers Appointment of director (Mr Peter John Laurence Floyd) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Stephan Carl Eduard Ludwig) 2 Buy now
04 Feb 2015 miscellaneous Miscellaneous 1 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 accounts Annual Accounts 17 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
22 May 2014 mortgage Registration of a charge 26 Buy now
18 Sep 2013 accounts Annual Accounts 17 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
14 Jun 2012 accounts Annual Accounts 16 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 auditors Auditors Resignation Company 1 Buy now
25 Oct 2011 auditors Auditors Resignation Company 1 Buy now
12 Sep 2011 accounts Annual Accounts 17 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
02 Sep 2010 accounts Annual Accounts 17 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Giles Henry Hutchinson Smith) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Michael Alexander Smyth-Osbourne) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Michael Alexander Smyth-Osbourne) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Michael Alexander Smyth-Osbourne) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Giles Henry Hutchinson Smith) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Michael Alexander Smyth-Osbourne) 1 Buy now
14 Sep 2009 accounts Annual Accounts 17 Buy now
10 Jun 2009 resolution Resolution 1 Buy now
04 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
25 Feb 2009 officers Director appointed giles henry hutchinson smith 2 Buy now
25 Feb 2009 officers Appointment terminated director lanto synge 1 Buy now
12 Aug 2008 accounts Annual Accounts 13 Buy now
16 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
09 Sep 2007 accounts Annual Accounts 15 Buy now
05 Sep 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
17 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
08 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
28 Jun 2006 accounts Annual Accounts 14 Buy now
09 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
09 Jun 2005 annual-return Return made up to 24/05/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 11 Buy now