OCTAGON PIER LIMITED

06530365
4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 9 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 9 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Lambros Hadjiioannou) 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Christopher Christou) 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 7 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 7 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 7 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 officers Appointment of director (Mr Christopher Christou) 2 Buy now
19 Jan 2016 accounts Annual Accounts 7 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Lambros Hadjiioannou) 2 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 officers Termination of appointment of secretary (Richard Vickery Short) 2 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2015 mortgage Registration of a charge 28 Buy now
17 Jan 2015 accounts Annual Accounts 7 Buy now
28 May 2014 resolution Resolution 9 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2014 mortgage Registration of a charge 61 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 officers Change of particulars for secretary (Mr Richard Vickery Short) 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
17 Aug 2010 officers Change of particulars for secretary (Mr Richard Vickery Short) 3 Buy now
06 Apr 2010 annual-return Annual Return 13 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 13 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Lambros Hadjiioannou) 3 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Apr 2009 annual-return Return made up to 11/03/09; full list of members 6 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
11 Mar 2008 officers Secretary appointed mr richard vickery short 1 Buy now
11 Mar 2008 officers Director appointed mr lambros hadjiioannou 1 Buy now
11 Mar 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
11 Mar 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
11 Mar 2008 incorporation Incorporation Company 14 Buy now