EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster South Yorkshire DN1 3DP United Kingdom to C/O Pkf Littlejohn Advisory Limited Third Floor One Park Row Leeds LS1 5HN on 2024-12-09

View Document

09/12/249 December 2024 Appointment of a liquidator

View Document

21/10/2421 October 2024 Order of court to wind up

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Termination of appointment of Ian Geoffrey Williams as a director on 2024-04-23

View Document

18/04/2418 April 2024 Appointment of Ken Hillen as a director on 2024-03-22

View Document

08/04/248 April 2024 Termination of appointment of Paul Timothy Rothwell as a director on 2024-03-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY GROUP HOLDINGS LIMITED

View Document

21/08/1921 August 2019 CESSATION OF PAUL TIMOTHY ROTHWELL AS A PSC

View Document

21/06/1921 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 09/05/19 STATEMENT OF CAPITAL GBP 7000

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119037110001

View Document

25/03/1925 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company