FIRST OCTAGON MANAGEMENT COMPANY LIMITED
Company number 02923500
- Company Overview for FIRST OCTAGON MANAGEMENT COMPANY LIMITED (02923500)
- Filing history for FIRST OCTAGON MANAGEMENT COMPANY LIMITED (02923500)
- People for FIRST OCTAGON MANAGEMENT COMPANY LIMITED (02923500)
- More for FIRST OCTAGON MANAGEMENT COMPANY LIMITED (02923500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2025 | CH01 | Director's details changed for Mr Ryan Soanes on 1 October 2024 | |
25 Feb 2025 | CH01 | Director's details changed for Mr Richard Pitman on 1 October 2024 | |
25 Feb 2025 | CH01 | Director's details changed for Mrs Sandra Lorraine Runciman on 1 October 2024 | |
25 Feb 2025 | CH01 | Director's details changed for Mr Stuart Grayling on 1 October 2024 | |
25 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
25 Feb 2025 | AP04 | Appointment of Amber Company Secretaries Limited as a secretary on 1 October 2024 | |
25 Feb 2025 | PSC07 | Cessation of Stuart Grayling as a person with significant control on 1 October 2024 | |
25 Feb 2025 | AD01 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 2 Tower Centre Hoddesdon EN11 8UR on 25 February 2025 | |
17 Jul 2024 | AP01 | Appointment of Mr Ryan Soanes as a director on 7 May 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Richard Pitman as a director on 7 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2023 | PSC01 | Notification of Stuart Grayling as a person with significant control on 28 April 2017 | |
11 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of George Francis Gibbs as a director on 23 December 2022 | |
10 Mar 2023 | TM02 | Termination of appointment of George Francis Gibbs as a secretary on 23 December 2022 | |
17 Jan 2023 | AD01 | Registered office address changed from 55 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 17 January 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CH01 | Director's details changed for Mrs Sandra Lorraine Runciman on 1 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mrs Sandra Lorraine Runciman as a director on 1 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates |