OCTOPUS PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 11554953 |
Category | Private Limited Company |
Incorporated | 05 Sep 2018 |
Age | 5 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OCTOPUS PROPERTY SERVICES LTD is an active private limited company with number 11554953. It was incorporated 5 years, 9 months, 10 days ago, on 05 September 2018. The company address is Crown House Crown House, Bures, CO8 5HZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type dormant
Date: 10 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-04
Officer name: Mr James David Fletcher Anavi
Documents
Change person secretary company with change date
Date: 28 Jun 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-04
Officer name: Mr James David Fletcher Anavi
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James David Fletcher Anavi
Change date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
Old address: 18 Coppice Road Alresford Colchester CO7 8DW England
New address: Crown House High Street Bures CO8 5HZ
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr James David Fletcher Anavi
Documents
Change person secretary company with change date
Date: 12 May 2021
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-04
Officer name: Mr James David Fletcher Anavi
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James David Fletcher Anavi
Change date: 2019-02-04
Documents
Change person secretary company with change date
Date: 12 May 2021
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James David Fletcher Anavi
Change date: 2019-02-04
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-04
Psc name: Mr James David Fletcher Anavi
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
New address: 18 Coppice Road Alresford Colchester CO7 8DW
Old address: Grange Lodge Wivenhoe Road Alresford CO7 8BG United Kingdom
Change date: 2019-04-11
Documents
Some Companies
181 SUSSEX ROAD,SOUTHPORT,PR8 6DG
Number: | 09590668 |
Status: | ACTIVE |
Category: | Private Limited Company |
142A HORNCHURCH ROAD,HORNCHURCH,RM11 1QH
Number: | 11151271 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-33 WOOTTON STREET,PORTSMOUTH,PO6 3AP
Number: | 08397142 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 UPPER PARK ROAD,SALFORD,M7 4HL
Number: | 11728290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 05677055 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEER BUILDING AND MAINTENANCE LTD
UNIT 2 ORANGERY STUDIOS,ELTHAM,SE9 1HN
Number: | 09643022 |
Status: | ACTIVE |
Category: | Private Limited Company |