- Company Overview for EMPIRIC (COLLEGE GREEN) LIMITED (09023693)
- Filing history for EMPIRIC (COLLEGE GREEN) LIMITED (09023693)
- People for EMPIRIC (COLLEGE GREEN) LIMITED (09023693)
- Charges for EMPIRIC (COLLEGE GREEN) LIMITED (09023693)
- More for EMPIRIC (COLLEGE GREEN) LIMITED (09023693)
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) |
---|---|---|---|
21 Nov 2019 | PSC07 | Cessation of Empiric Investments (One) Limited as a person with significant control on 18 November 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 090236930001 in full | |
25 Oct 2019 | MR01 | Registration of charge 090236930002, created on 23 October 2019 | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
21 Dec 2017 | AP01 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
27 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
10 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Level 2 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 | |
03 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH04 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 | |
02 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Paul Nicholas Hadaway on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Timothy Laurence Attlee on 5 May 2015 | |
11 Dec 2014 | MA | Memorandum and Articles of Association | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | MR01 | Registration of charge 090236930001, created on 24 October 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to Level 2 6-8 James Street London W1U 1ED on 31 July 2014 |