EMPIRICAL PROPERTY GROUP LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/229 May 2022 Termination of appointment of Charles Alexander Clunie Cunningham as a director on 2022-03-31

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRIGHT

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/07/1726 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/01/173 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WRIGHT / 01/11/2016

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN YATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O CHANCERY ACCOUNTANTS 70 WESTON STREET 1 THE GRAIN STORE LONDON SE1 3QH ENGLAND

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075146700004

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 7 EMPRESS STREET OLD TRAFFORD MANCHESTER M16 9EN

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075146700002

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075146700003

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 2ND FLOOR OAK COURT CLIFTON BUSINESS PARK WYNNE AVENUE SWINTON MANCHESTER M27 8FF UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075146700002

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

19/04/1319 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

12/04/1312 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR CHRISTIAN JAMES KURT YATES

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1318 February 2013 01/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED FRESH START HOLDINGS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

01/11/121 November 2012 CURRSHO FROM 31/07/2012 TO 31/07/2011

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR CHARLES ALEXANDER CLUNIE CUNNINGHAM

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

28/02/1228 February 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

02/02/112 February 2011 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