- Company Overview for EMPIRE HOMES NORTHEAST LTD (10613825)
- Filing history for EMPIRE HOMES NORTHEAST LTD (10613825)
- People for EMPIRE HOMES NORTHEAST LTD (10613825)
- Charges for EMPIRE HOMES NORTHEAST LTD (10613825)
- More for EMPIRE HOMES NORTHEAST LTD (10613825)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
24 Nov 2024 | TM01 | Termination of appointment of Stephanie Jayne Marshall as a director on 20 November 2024 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | MR04 | Satisfaction of charge 106138250001 in full | |
22 Feb 2022 | MR04 | Satisfaction of charge 106138250002 in full | |
11 Jan 2022 | CH01 | Director's details changed for Mr Steven Ian Marshall on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Stephanie Jayne Marshall on 11 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Steven Ian Marshall as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 7 Broom Road Ferryhill DL17 8AL England to 6 Belford Terrace East Sunderland SR2 7th on 11 January 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 |