METROPOLITAN INFRASTRUCTURE LIMITED
Company number 05759935
- Company Overview for METROPOLITAN INFRASTRUCTURE LIMITED (05759935)
- Filing history for METROPOLITAN INFRASTRUCTURE LIMITED (05759935)
- People for METROPOLITAN INFRASTRUCTURE LIMITED (05759935)
- Charges for METROPOLITAN INFRASTRUCTURE LIMITED (05759935)
- More for METROPOLITAN INFRASTRUCTURE LIMITED (05759935)
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 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | AP01 | Appointment of Mr John Graham Marsh as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
13 Dec 2013 | AUD | Auditor's resignation | |
15 Aug 2013 | AP01 | Appointment of Mr Darryl John Corney as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Pearce as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Clive Eric Linsdell as a director | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AD01 | Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Graham Jenkins as a director | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Michael William Pearce on 24 July 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
07 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 15 December 2011 |