- Company Overview for EMPIRE PROPERTY INVESTORS LIMITED (08289613)
- Filing history for EMPIRE PROPERTY INVESTORS LIMITED (08289613)
- People for EMPIRE PROPERTY INVESTORS LIMITED (08289613)
- Charges for EMPIRE PROPERTY INVESTORS LIMITED (08289613)
- More for EMPIRE PROPERTY INVESTORS LIMITED (08289613)
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) |
---|---|---|---|
20 Mar 2024 | PSC05 | Change of details for Empire Holdings Europe Ltd as a person with significant control on 13 March 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH England to 169 Newhall Street Birmingham West Midlands B3 1SW on 20 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
18 Mar 2024 | CH01 | Director's details changed for Mr Paul William Tanner on 13 March 2024 | |
15 Jun 2023 | MR01 | Registration of charge 082896130001, created on 13 June 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AD01 | Registered office address changed from Suite 2 the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN England to The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Paul William Tanner on 26 September 2019 | |
26 Sep 2019 | PSC05 | Change of details for Empire Holdings Europe Ltd as a person with significant control on 26 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from Suite 2 the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 6HN England to Suite 2 the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 22 February 2019 | |
22 Feb 2019 | PSC05 | Change of details for Empire Holdings Europe Ltd as a person with significant control on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Paul William Tanner on 22 February 2019 |