Established in 2009, Empire Property Concepts Ltd are based in Doncaster, it's status is listed as "Active". The companies directors are listed as Taylor, Jeffrey Kevin, Dmcs Secretaries Limited. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Jeffrey Kevin | 28 November 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DMCS SECRETARIES LIMITED | 11 June 2009 | 11 June 2009 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 29 September 2020 | |
MA - Memorandum and Articles | 29 September 2020 | |
RESOLUTIONS - N/A | 01 September 2020 | |
MR01 - N/A | 18 August 2020 | |
SH01 - Return of Allotment of shares | 14 August 2020 | |
MR04 - N/A | 07 August 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 06 September 2019 | |
PSC02 - N/A | 21 August 2019 | |
PSC07 - N/A | 21 August 2019 | |
RESOLUTIONS - N/A | 21 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2019 | |
MR01 - N/A | 13 May 2019 | |
RESOLUTIONS - N/A | 18 April 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
MR04 - N/A | 07 September 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
SH01 - Return of Allotment of shares | 25 July 2016 | |
AR01 - Annual Return | 01 July 2016 | |
MR01 - N/A | 30 March 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
AA - Annual Accounts | 23 April 2012 | |
CERTNM - Change of name certificate | 18 April 2012 | |
AA01 - Change of accounting reference date | 03 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 21 June 2010 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2020 | Outstanding |
N/A |
A registered charge | 09 May 2019 | Fully Satisfied |
N/A |
A registered charge | 30 March 2016 | Fully Satisfied |
N/A |