Download leads from Nexok and grow your business. Find out more

Octave Homes Limited

Documents

Total Documents131
Total Pages899

Filing History

10 July 2023Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023
23 January 2023Audit exemption subsidiary accounts made up to 30 April 2022
23 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22
23 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22
23 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22
3 January 2023Confirmation statement made on 1 January 2023 with no updates
11 May 2022Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022
11 May 2022Notification of Kitewood Estates Limited as a person with significant control on 28 April 2022
11 May 2022Cessation of John Stephen Faith as a person with significant control on 28 April 2022
27 April 2022Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 27 April 2022
7 March 2022Confirmation statement made on 1 March 2022 with no updates
20 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21
20 January 2022Audit exemption subsidiary accounts made up to 30 April 2021
20 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21
20 January 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21
10 March 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20
10 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20
10 March 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20
10 March 2021Audit exemption subsidiary accounts made up to 30 April 2020
1 March 2021Confirmation statement made on 1 March 2021 with no updates
30 October 2020Appointment of Mr Sean Millgate as a director on 30 October 2020
2 March 2020Confirmation statement made on 1 March 2020 with no updates
20 February 2020Satisfaction of charge 071991400001 in full
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19
29 January 2020Audit exemption subsidiary accounts made up to 30 April 2019
29 January 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19
1 March 2019Confirmation statement made on 1 March 2019 with no updates
22 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18
22 January 2019Audit exemption subsidiary accounts made up to 30 April 2018
22 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18
22 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18
1 November 2018Appointment of Mr Philip Owen Van Reyk as a director on 1 November 2018
23 March 2018Confirmation statement made on 23 March 2018 with no updates
6 February 2018Audit exemption subsidiary accounts made up to 30 April 2017
6 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17
2 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17
13 November 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
13 November 2017Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017
13 November 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
13 November 2017Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017
28 March 2017Confirmation statement made on 23 March 2017 with updates
28 March 2017Confirmation statement made on 23 March 2017 with updates
13 March 2017Audit exemption subsidiary accounts made up to 30 April 2016
13 March 2017Audit exemption subsidiary accounts made up to 30 April 2016
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16
28 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16
28 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
20 November 2015Total exemption small company accounts made up to 30 April 2015
20 November 2015Total exemption small company accounts made up to 30 April 2015
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 95
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 95
16 February 2015Total exemption small company accounts made up to 30 April 2014
16 February 2015Total exemption small company accounts made up to 30 April 2014
11 September 2014Registration of charge 071991400001, created on 9 September 2014
11 September 2014Registration of charge 071991400001, created on 9 September 2014
11 September 2014Registration of charge 071991400001, created on 9 September 2014
2 September 2014Termination of appointment of Sarah Helen Hobbs as a director on 20 August 2014
2 September 2014Termination of appointment of Sarah Helen Hobbs as a director on 20 August 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
14 April 2014Director's details changed for Sarah Helen Hobbs on 8 April 2013
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 95
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 95
14 April 2014Director's details changed for Sarah Helen Hobbs on 8 April 2013
14 April 2014Director's details changed for Sarah Helen Hobbs on 8 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
10 January 2014Termination of appointment of David Tatterton as a director
10 January 2014Termination of appointment of David Tatterton as a director
22 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
22 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
22 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
9 May 2012Termination of appointment of Barbara Condon as a secretary
9 May 2012Termination of appointment of Barbara Condon as a secretary
8 May 2012Appointment of Anne Caroline Newman as a secretary
8 May 2012Appointment of Anne Caroline Newman as a secretary
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
2 February 2012Termination of appointment of Richard Crozier as a director
2 February 2012Termination of appointment of Richard Crozier as a director
29 December 2011Accounts for a dormant company made up to 30 April 2011
29 December 2011Accounts for a dormant company made up to 30 April 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
30 March 2011Director's details changed for Sarah Helen Condon on 2 March 2011
30 March 2011Director's details changed for Sarah Helen Condon on 2 March 2011
30 March 2011Director's details changed for Sarah Helen Condon on 2 March 2011
7 June 2010Appointment of David Peter Tatterton as a director
7 June 2010Appointment of Barbara Ann Condon as a director
7 June 2010Appointment of Barbara Ann Condon as a director
7 June 2010Appointment of Richard Ben Crozier as a director
7 June 2010Appointment of David Peter Tatterton as a director
7 June 2010Appointment of Richard Ben Crozier as a director
27 May 2010Appointment of Barbara Ann Condon as a secretary
27 May 2010Appointment of Barbara Ann Condon as a secretary
16 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
16 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
8 April 2010Appointment of Sarah Helen Condon as a director
8 April 2010Appointment of John Stephen Faith as a director
8 April 2010Appointment of John Stephen Faith as a director
8 April 2010Appointment of Sarah Helen Condon as a director
7 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010
7 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
7 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010
7 April 2010Termination of appointment of John Cowdry as a director
7 April 2010Termination of appointment of John Cowdry as a director
7 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
7 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010
23 March 2010Incorporation
23 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing