Advanced company searchLink opens in new window

3 EMPERORS GATE MANAGEMENT COMPANY LIMITED

Company number 07818925

Filter by category

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)
27 Dec 2023 AD01 Registered office address changed from 3 Emperor's Gatelondon 3 Emperor's Gate London SW7 4HH England to 3 Emperors Gate London SW7 4HH on 27 December 2023
27 Dec 2023 AD01 Registered office address changed from 6 Uplands 19 Frithwood Avenue Northwood HA6 3LY United Kingdom to 3 Emperor's Gatelondon 3 Emperor's Gate London SW7 4HH on 27 December 2023
01 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
12 Apr 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from Dolphin House Ormond Road Richmond Surrey TW10 6th to 6 Uplands 19 Frithwood Avenue Northwood HA6 3LY on 9 March 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
05 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Apr 2017 AP01 Appointment of Mr Graham Price as a director on 9 April 2017
24 Mar 2017 TM01 Termination of appointment of Rebecca Marie Wade as a director on 15 March 2017
10 Mar 2017 TM01 Termination of appointment of Alan Geoffrey Holliborne as a director on 8 March 2017
09 Mar 2017 TM01 Termination of appointment of Roshan Bin Jaffar as a director on 8 March 2017
02 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
30 Nov 2015 TM01 Termination of appointment of Udara Sachintha Gamalath as a director on 28 June 2015