Advanced company searchLink opens in new window

EMPIRE APARTMENTS (FREEHOLD) LIMITED

Company number 05156066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 19
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
  • GBP 19
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