EMPIRE APARTMENTS (FREEHOLD) LIMITED
Company number 05156066
- Company Overview for EMPIRE APARTMENTS (FREEHOLD) LIMITED (05156066)
- Filing history for EMPIRE APARTMENTS (FREEHOLD) LIMITED (05156066)
- People for EMPIRE APARTMENTS (FREEHOLD) LIMITED (05156066)
- More for EMPIRE APARTMENTS (FREEHOLD) LIMITED (05156066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
05 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
03 Jul 2013 | TM02 | Termination of appointment of William Latus as a secretary | |
26 Jun 2013 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from C/O S L M Managing Agents 61 Market Place Hull Yorkshire HU1 1RQ on 26 June 2013 | |
11 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Clare Keegan as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Peggy Chadwick as a director | |
07 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Peggy Anne Chadwick on 17 June 2010 | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
26 May 2009 | 288a | Director appointed peggy anne chadwick | |
19 May 2009 | 288a | Secretary appointed william john latus | |
19 May 2009 | 288b | Appointment terminated secretary carla hubbard | |
13 May 2009 | 288b | Appointment terminated director mark keegan | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 6 empire house barnsley road south elmsall west yorkshire WF9 2LD | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from barcroft 32 new road yeadon leeds west yorkshire LS19 7SE |