THE EMPIRE PROPERTY GROUP LIMITED

05803166
45A BRIGHTON ROAD SURBITON SURREY KT6 5LR

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 8 Buy now
04 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Change of particulars for director (Miss Stephanie Poujade) 2 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2020 accounts Annual Accounts 8 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 7 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 6 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
15 May 2014 officers Change of particulars for director (Miss Stephanie Poujade) 2 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
09 May 2011 officers Change of particulars for director (Miss Stephanie Poujade) 2 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 accounts Annual Accounts 5 Buy now
08 Jun 2010 annual-return Annual Return 15 Buy now
08 Jun 2010 officers Change of particulars for director (Miss Stephanie Poujade) 3 Buy now
18 Aug 2009 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Return made up to 03/05/09; full list of members 6 Buy now
09 Jan 2009 capital Gbp ic 1000/510\04/12/08\gbp sr 490@1=490\ 1 Buy now
08 Aug 2008 annual-return Return made up to 03/05/08; full list of members 7 Buy now
30 Jul 2008 officers Appointment terminated secretary wellco secretaries LIMITED 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 78 portsmouth road cobham surrey KT11 1PP 1 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 Mar 2008 officers Director appointed stephanie dominique sylvie poujade 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from 45A brighton road surbiton surrey KT6 5LR 1 Buy now
06 Mar 2008 officers Secretary appointed wellco secretaries LIMITED 1 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 officers Appointment terminated secretary mohammad malik 1 Buy now
03 Mar 2008 officers Appointment terminated director vijender thakur 1 Buy now
24 Jan 2008 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
10 Dec 2007 officers Director resigned 2 Buy now
17 Sep 2007 accounts Annual Accounts 5 Buy now
28 Jun 2007 annual-return Return made up to 03/05/07; full list of members 7 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers New secretary appointed 1 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 officers New director appointed 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: melville house, 8-12 woodhouse road, finchley london N12 0RG 1 Buy now
13 Sep 2006 officers Secretary's particulars changed 2 Buy now
03 May 2006 incorporation Incorporation Company 12 Buy now