Advanced company searchLink opens in new window

OCTAGON MORE LANE LIMITED

Company number 13210295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 TM01 Termination of appointment of Nicholas Stephen Riggs as a director on 19 December 2024
30 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
22 Jul 2024 MR01 Registration of charge 132102950002, created on 17 July 2024
09 Jan 2024 AA Accounts for a small company made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
03 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
03 Feb 2023 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Feb 2023 AD02 Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Feb 2023 CERTNM Company name changed sgi esher development LTD\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
26 Oct 2022 PSC07 Cessation of Simon James Rose as a person with significant control on 6 October 2022
26 Oct 2022 PSC07 Cessation of Ersin Sirer as a person with significant control on 6 October 2022
26 Oct 2022 PSC02 Notification of Octagon More Lane Holdings Limited as a person with significant control on 6 October 2022
26 Oct 2022 AD01 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Weir House Hurst Road East Molesey Surrey KT8 9AY on 26 October 2022
26 Oct 2022 TM01 Termination of appointment of Ersin Sirer as a director on 6 October 2022
26 Oct 2022 AP01 Appointment of Mr Nicholas Stephen Riggs as a director on 6 October 2022
26 Oct 2022 AP01 Appointment of Mr Timothy David Robert Banks as a director on 6 October 2022
10 Oct 2022 MR01 Registration of charge 132102950001, created on 6 October 2022
26 Sep 2022 AA Micro company accounts made up to 28 February 2022
26 Nov 2021 PSC04 Change of details for Mr Ersin Sirer as a person with significant control on 1 November 2021
25 Nov 2021 PSC01 Notification of Ersin Sirer as a person with significant control on 18 February 2021
25 Nov 2021 PSC07 Cessation of Ersin Sirer as a person with significant control on 1 November 2021
24 Nov 2021 PSC04 Change of details for Simon James Rose as a person with significant control on 1 November 2021
09 Nov 2021 PSC01 Notification of Simon James Rose as a person with significant control on 1 November 2021
09 Nov 2021 PSC01 Notification of Ersin Sirer as a person with significant control on 18 February 2021