Advanced company searchLink opens in new window

EMPIRIC (BIRMINGHAM EMPORIUM) LIMITED

Company number 10315214

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)
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Duncan Garrood as a director on 28 September 2020
30 Sep 2020 MR01 Registration of charge 103152140001, created on 23 September 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
28 Jul 2020 PSC02 Notification of Empiric Investments (Three) Limited as a person with significant control on 28 July 2020
28 Jul 2020 PSC07 Cessation of Empiric Student Property Plc as a person with significant control on 28 July 2020
30 Jun 2020 TM01 Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020
17 Apr 2020 AP01 Appointment of Mr Mark Andrew Pain as a director on 17 April 2020
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
01 May 2018 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
17 Aug 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
03 Apr 2017 TM01 Termination of appointment of Michael John Enright as a director on 15 March 2017
26 Jan 2017 TM02 Termination of appointment of Paul Nicholas Hadaway as a secretary on 8 August 2016
26 Jan 2017 AP04 Appointment of Fim Capital Limited as a secretary on 8 August 2016
05 Jan 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 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
05 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-05
  • GBP 1