- Company Overview for OCTOPUS TRUSTEES LIMITED (06610470)
- Filing history for OCTOPUS TRUSTEES LIMITED (06610470)
- People for OCTOPUS TRUSTEES LIMITED (06610470)
- More for OCTOPUS TRUSTEES LIMITED (06610470)
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) |
---|---|---|---|
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Christopher Robert Hulatt on 10 September 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Guy Bruce Myles as a director on 31 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 May 2014 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Christopher Hulatt as a secretary | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
29 Oct 2012 | AUD | Auditor's resignation | |
12 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
04 Nov 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Guy Bruce Myles on 31 August 2010 | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | CC04 | Statement of company's objects | |
31 Aug 2010 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Guy Bruce Myles on 31 October 2009 |