OCTAGON (COOMBE LANE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06513905 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OCTAGON (COOMBE LANE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06513905. It was incorporated 16 years, 3 months, 11 days ago, on 26 February 2008. The company address is C/O Bda Associates Limited Global House C/O Bda Associates Limited Global House, Epsom, KT18 5AD, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change corporate secretary company with change date
Date: 14 Nov 2023
Action Date: 31 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-05-31
Officer name: Bda Associates Limited
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
New address: C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint corporate secretary company with name date
Date: 16 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bda Associates Limited
Appointment date: 2014-04-01
Documents
Termination secretary company with name termination date
Date: 16 Mar 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-31
Officer name: Body Dubois Associates Llp
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Change corporate secretary company with change date
Date: 03 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Body Dubois Associates Llp
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Bradbury
Documents
Change corporate secretary company with change date
Date: 20 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Body Dubois Associates Llp
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Change corporate secretary company with change date
Date: 12 Mar 2013
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-06-13
Officer name: Body Dubois Associates Llp
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Old address: Body Dubois Chartered Accountants the Bellbourne 103 High Street Esher Surrey KT10 9QE
Change date: 2012-06-22
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change corporate secretary company with change date
Date: 03 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Body Dubois Chartered Accountants
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ann Marie Bradbury
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/06/2009
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed body dubois chartered accountants
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david james
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director johathan pope
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin tutt
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ann marie bradbury
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mundays company secretaries LIMITED
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 07/10/08\gbp si 4@10=40\gbp ic 2/42\
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lorna palmer
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed johathan valentine pope
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david john james
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed colin tutt
Documents
Some Companies
DAIRY COTTAGE DOWNASH FARM,FLIMWELL,TN5 7PS
Number: | 10974078 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOMFIELD FREELANCE CONSULTING LIMITED
25 ASHTON AVENUE,POULTON-LE-FYLDE,FY6 0BU
Number: | 11753258 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09475685 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLY FAMILY CATHOLIC MULTI ACADEMY TRUST
ST JOHN PLESSINGTON CATHOLIC VA ACADEMY OLD CHESTER ROAD,WIRRAL,CH63 7LF
Number: | 08269066 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 CAMBRIDGE SQUARE,REDHILL,RH1 6TG
Number: | 07582813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILAMBRO MAINTENANCE COMPANY LIMITED
WOODLANDS,GUISBOROUGH,TS14 8DN
Number: | 11208997 |
Status: | ACTIVE |
Category: | Private Limited Company |