- Company Overview for EMPIRE MANAGED PROPERTIES LIMITED (09214145)
- Filing history for EMPIRE MANAGED PROPERTIES LIMITED (09214145)
- People for EMPIRE MANAGED PROPERTIES LIMITED (09214145)
- Charges for EMPIRE MANAGED PROPERTIES LIMITED (09214145)
- More for EMPIRE MANAGED PROPERTIES LIMITED (09214145)
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) |
---|---|---|---|
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2021 | CH01 | Director's details changed for Mr Raymond William Empson on 25 February 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Raymond William Empson on 25 February 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 25 February 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 11 September 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Raymond William Empson on 11 September 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2019 | CONNOT | Change of name notice | |
17 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Raymond William Empson on 11 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Raymond William Empson as a person with significant control on 11 September 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Halesworth Gorse Hill Road Virginia Water GU25 4AS England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 15 August 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 May 2018 | AD01 | Registered office address changed from Copse Manor Woodlands Road East Virginia Water Surrey GU25 4PH to Halesworth Gorse Hill Road Virginia Water GU25 4AS on 21 May 2018 | |
08 Mar 2018 | MR01 | Registration of charge 092141450003, created on 8 March 2018 |