Advanced company searchLink opens in new window

EMPIRE PROPERTY GROUP HOLDINGS LIMITED

Company number 11903745

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)
18 Apr 2024 AP01 Appointment of Ken Hillen as a director on 22 March 2024
08 Apr 2024 TM01 Termination of appointment of Paul Timothy Rothwell as a director on 22 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
21 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Total exemption full accounts made up to 30 December 2021
29 Mar 2022 AA Group of companies' accounts made up to 30 December 2020
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
28 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
19 Feb 2021 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 27 January 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
16 Dec 2020 AP01 Appointment of Mr Ian Geoffrey Williams as a director on 25 November 2020
28 Aug 2020 MA Memorandum and Articles of Association
28 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 2,000.1
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 2,000
13 May 2019 MR01 Registration of charge 119037450001, created on 9 May 2019
25 Mar 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 999.8