Advanced company searchLink opens in new window

EMPIRE LAND & PROPERTY LIMITED

Company number 09553693

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)
26 Jun 2023 AA Total exemption full accounts made up to 28 June 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
22 Jun 2022 AA Total exemption full accounts made up to 28 June 2021
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 28 June 2020
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
18 Jun 2020 AA Total exemption full accounts made up to 28 June 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
20 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 AP01 Appointment of Mrs Jacqueline Anne Harris as a director on 1 October 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
18 Dec 2015 AD01 Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 18 December 2015
17 Dec 2015 CH01 Director's details changed for Mr Paul Charles Harris on 17 December 2015
17 Dec 2015 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 17 December 2015
18 Aug 2015 TM01 Termination of appointment of William George Wesley Williams as a director on 18 August 2015
25 Jun 2015 TM01 Termination of appointment of Stuart Paul Harris as a director on 1 June 2015
18 May 2015 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted