Advanced company searchLink opens in new window

EMPIRE PROPERTY INVESTORS LIMITED

Company number 08289613

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)
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