Advanced company searchLink opens in new window

OCTOPUS HEALTHCARE PROPERTY LTD

Company number 05258667

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)
05 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
05 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
05 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
13 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023
04 Apr 2023 AP01 Appointment of Mr Edward James Clough as a director on 28 February 2023
03 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
03 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Michael William Adams as a director on 1 July 2022
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
04 Feb 2022 AP01 Appointment of Mr Michael Derek Craig Toft as a director on 3 February 2022
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 30 April 2021
15 Sep 2021 CH01 Director's details changed for Mr Michael William Adams on 20 March 2012
27 Apr 2021 MR04 Satisfaction of charge 052586670003 in full
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
05 Nov 2020 TM01 Termination of appointment of Ashley Heath as a director on 29 October 2020
30 Sep 2020 AA Full accounts made up to 30 April 2020
29 Jan 2020 CH01 Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019
24 Dec 2019 TM01 Termination of appointment of Ben Silas St John Penaliggon as a director on 20 December 2019
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates