THE OCTAVE HOUSE FREEHOLD COMPANY LTD

07979200
196 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4NF

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