OCTAGON CHAPEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-03-31. Officer name: Kevin Fitzpatrick. 2024-03-31 View Report
Officers. Officer name: Kevin Fitzpatrick. Termination date: 2024-03-31. 2024-03-31 View Report
Officers. Appointment date: 2024-03-28. Officer name: Mr Roderick Manzie. 2024-03-29 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Mortgage. Charge number: 012397840009. Charge creation date: 2023-03-23. 2023-04-11 View Report
Officers. Termination date: 2023-01-01. Officer name: Graham Elliott Shircore. 2023-01-06 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mr Tom Pickford. 2023-01-06 View Report
Accounts. Accounts type full. 2022-12-30 View Report
Mortgage. Charge number: 012397840008. Charge creation date: 2022-09-23. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Mortgage. Charge creation date: 2022-04-14. Charge number: 012397840007. 2022-04-20 View Report
Officers. Appointment date: 2021-11-15. Officer name: Mr Kevin Fitzpatrick. 2021-11-17 View Report
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Anthony Michael Gee. Termination date: 2021-11-15. 2021-11-17 View Report
Officers. Officer name: Anthony Michael Gee. Termination date: 2021-11-15. 2021-11-17 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mr Graham Elliott Shircore. 2020-11-02 View Report
Officers. Termination date: 2020-11-02. Officer name: Richard Kenneth Purkis. 2020-11-02 View Report
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2020-11-02. 2020-11-02 View Report
Officers. Termination date: 2020-11-02. Officer name: Richard Kenneth Purkis. 2020-11-02 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-05-28 View Report
Accounts. Accounts type full. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type full. 2018-12-18 View Report
Accounts. Accounts type full. 2018-07-17 View Report
Persons with significant control. Change date: 2017-12-28. Psc name: Mallett Limited. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-05-30 View Report
Mortgage. Charge number: 012397840006. Charge creation date: 2018-03-19. 2018-03-21 View Report
Resolution. Description: Resolutions. 2017-12-28 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Officer name: Giles Henry Hutchinson Smith. Termination date: 2016-05-05. 2016-05-16 View Report
Address. Change date: 2016-05-10. Old address: 37 Dover Street London W1S 4NJ. New address: 399 Strand London WC2R 0LX. 2016-05-10 View Report
Auditors. Auditors resignation company. 2016-05-03 View Report
Auditors. Auditors resignation company. 2016-04-29 View Report
Mortgage. Charge number: 012397840004. 2016-04-20 View Report
Accounts. Accounts type full. 2016-04-11 View Report
Officers. Officer name: Peter John Laurence Floyd. Termination date: 2016-02-25. 2016-02-26 View Report
Mortgage. Charge creation date: 2015-10-28. Charge number: 012397840005. 2015-11-03 View Report
Mortgage. Charge creation date: 2015-10-01. Charge number: 012397840004. 2015-10-09 View Report
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. 2015-09-23 View Report
Officers. Officer name: Mr Richard Kenneth Purkis. Appointment date: 2015-09-23. 2015-09-23 View Report
Officers. Appointment date: 2015-09-23. Officer name: Mr Richard Kenneth Purkis. 2015-09-23 View Report
Officers. Officer name: Stephan Carl Eduard Ludwig. Termination date: 2015-09-17. 2015-09-23 View Report
Mortgage. Charge number: 012397840003. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Officers. Termination date: 2015-04-30. Officer name: Michael Alexander Smyth-Osbourne. 2015-06-16 View Report