THE EMPIRE PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Registered office address changed from Riverbridge House Riverbridge House Guildofrd Road Fetcham Surrey KT22 9AD England to Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD on 2024-09-04 |
24/07/2424 July 2024 | Registered office address changed from 45a Brighton Road Surbiton Surrey KT6 5LR to Riverbridge House Riverbridge House Guildofrd Road Fetcham Surrey KT22 9AD on 2024-07-24 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE POUJADE / 01/05/2014 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 81 ST ANDREWS GARDENS COBHAM SURREY KT11 1HQ ENGLAND |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE POUJADE / 01/01/2010 |
09/05/119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/06/108 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE POUJADE / 01/01/2010 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | GBP IC 1000/510 04/12/08 GBP SR 490@1=490 |
08/08/088 August 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
30/07/0830 July 2008 | APPOINTMENT TERMINATED SECRETARY WELLCO SECRETARIES LIMITED |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/0812 March 2008 | DIRECTOR APPOINTED STEPHANIE DOMINIQUE SYLVIE POUJADE |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR |
06/03/086 March 2008 | SECRETARY APPOINTED WELLCO SECRETARIES LIMITED |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY MOHAMMAD MALIK |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR VIJENDER THAKUR |
24/01/0824 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: MELVILLE HOUSE, 8-12 WOODHOUSE ROAD, FINCHLEY LONDON N12 0RG |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE EMPIRE PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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