PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 25th, January 2024
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 25th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 23rd, January 2023
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 23rd, January 2023
|
accounts |
Free Download
(52 pages)
|
AD01 |
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 2022-04-27
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 20th, January 2022
|
accounts |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-04-30
filed on: 20th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-04-30
filed on: 10th, March 2021
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 10th, March 2021
|
accounts |
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 29th, January 2020
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-04-30
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079884730001 in full
filed on: 18th, October 2019
|
mortgage |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
filed on: 22nd, January 2019
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-04-30
filed on: 22nd, January 2019
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
filed on: 6th, February 2018
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-04-30
filed on: 6th, February 2018
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2017-09-29
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-09-29
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017-10-04 - new secretary appointed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-04-30
filed on: 13th, March 2017
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
filed on: 13th, March 2017
|
accounts |
Free Download
(49 pages)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2015-04-30
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-04-30
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-13 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 20th, January 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-08-20
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-06-30 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2014-07-02
filed on: 2nd, July 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 2013-04-08 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-13 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 10th, December 2013
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 079884730001
filed on: 14th, August 2013
|
mortgage |
Free Download
(89 pages)
|
CONNOT |
Change of name notice
filed on: 27th, June 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed octave homes (charlwood) LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-06-17
|
change of name |
|
CH03 |
On 2013-04-08 secretary's details were changed
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-15
filed on: 15th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-13 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 2012-05-08 - new secretary appointed
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-05-04
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-04-12 - new secretary appointed
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-03-31 to 2013-04-30
filed on: 5th, April 2012
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-04-02
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-02
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-04-02
filed on: 2nd, April 2012
|
address |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
|
incorporation |
Free Download
(34 pages)
|