EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED
Company number 09591434
- Company Overview for EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED (09591434)
- Filing history for EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED (09591434)
- People for EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED (09591434)
- Charges for EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED (09591434)
- More for EMPIRIC (HUDDERSFIELD OLDGATE HOUSE) LIMITED (09591434)
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) |
---|---|---|---|
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
20 Dec 2017 | AP01 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
27 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
18 Jan 2017 | MA | Memorandum and Articles of Association | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
12 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Jan 2017 | MR01 | Registration of charge 095914340001, created on 22 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH04 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 | |
17 May 2016 | CH01 | Director's details changed for Mr Timothy Laurence Attlee on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Paul Nicholas Hadaway on 17 May 2016 | |
28 Jul 2015 | AP04 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 19 May 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 19 May 2015 | |
28 Jul 2015 | AA01 | Current accounting period extended from 31 May 2016 to 30 June 2016 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|