EMPIRE PROPERTY FACILITIES LTD
Company Documents
| Date | Description | 
|---|---|
| 16/12/2416 December 2024 | Confirmation statement made on 2024-11-25 with no updates | 
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 04/01/244 January 2024 | Confirmation statement made on 2023-11-25 with no updates | 
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Confirmation statement made on 2022-11-25 with no updates | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES | 
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES | 
| 26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 22 LADYDELL ROAD WORTHING WEST SUSSEX BN11 2LE | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/03/1822 March 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 | 
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | 
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/11/1611 November 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN COAKLEY | 
| 11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN COAKLEY | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/03/1615 March 2016 | DIRECTOR APPOINTED MRS AUDREY COAKLEY | 
| 08/02/168 February 2016 | Annual return made up to 25 November 2015 with full list of shareholders | 
| 08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRENDAN COAKLEY / 08/02/2016 | 
| 08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN COAKLEY / 08/02/2016 | 
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 21/01/1521 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 14/01/1414 January 2014 | Annual return made up to 25 November 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/01/1321 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 10/01/1210 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders | 
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 04/08/114 August 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 | 
| 07/01/117 January 2011 | Annual return made up to 25 November 2010 with full list of shareholders | 
| 07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 14-15 BROADWATER BOULEVARD WORTHING WEST SUSSEX BN14 8JE ENGLAND | 
| 25/11/0925 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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