EMPIRIC (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Change of details for Empiric Student Property Plc as a person with significant control on 2021-08-19

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Mark Andrew Pain as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Lynne Fennah as a director on 2022-10-31

View Document

11/11/2211 November 2022 Appointment of Mr Donald Aaron Grant as a director on 2022-10-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS LYNNE FENNAH

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIM CAPITAL LIMITED / 26/01/2017

View Document

10/01/1710 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6TH FLOOR SWAN HOUSE STRATFORD PLACE LONDON W1C 1BQ ENGLAND

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM LEVEL 2 6-8 JAMES STREET LONDON W1U 1ED

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IOMA FUND AND INVESTMENT MANAGEMENT LIMITED / 04/08/2015

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE ATTLEE / 02/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS HADAWAY / 02/05/2015

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HADAWAY

View Document

11/06/1411 June 2014 CORPORATE SECRETARY APPOINTED IOMA FUND AND INVESTMENT MANAGEMENT LIMITED

View Document

11/06/1411 June 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

06/05/146 May 2014 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