- Company Overview for BUILDEMPIRE LIMITED (04388820)
- Filing history for BUILDEMPIRE LIMITED (04388820)
- People for BUILDEMPIRE LIMITED (04388820)
- More for BUILDEMPIRE LIMITED (04388820)
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) |
---|---|---|---|
08 Mar 2024 | AD01 | Registered office address changed from Wework Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6FW United Kingdom to 483 Green Lanes London N13 4BS on 8 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Jayne Thompson as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Steven Frederick Thompson as a person with significant control on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
07 Feb 2023 | AD01 | Registered office address changed from The Towers Towers Business Park Wilmslow Rd Manchester M20 2SL England to Wework Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6FW on 7 February 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | TM02 | Termination of appointment of Elizabeth Anne Thompson as a secretary on 22 December 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | SH02 | Sub-division of shares on 4 May 2021 | |
21 May 2021 | SH02 | Sub-division of shares on 4 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Steven Frederick Thompson as a person with significant control on 14 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 81 Lever Park Avenue Horwich Bolton BL6 7LQ England to The Towers Towers Business Park Wilmslow Rd Manchester M20 2SL on 9 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Steven Frederick Thompson as a person with significant control on 6 April 2016 |