Advanced company searchLink opens in new window

EMPIRE HOUSE (EPPING) MANAGEMENT COMPANY LIMITED

Company number 09626951

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)
24 Jun 2024 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 5 Ducketts Wharf South Street Bishop Stortford Hertfordshire CM23 3AR on 24 June 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
01 Jun 2023 CH01 Director's details changed for Mr Alan John Poulton on 1 June 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 AD01 Registered office address changed from Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 22 June 2020
22 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 7
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 7
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 AD01 Registered office address changed from 14 Wells Street Chelmsford Essex CM1 1HZ United Kingdom to Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 14 July 2016
06 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-06
  • GBP 1