Advanced company searchLink opens in new window

METIS HOMES LIMITED

Company number 06428968

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 2013 MR04 Satisfaction of charge 11 in full
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
07 Nov 2013 MR01 Registration of charge 064289680022
01 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
18 Oct 2013 MR01 Registration of charge 064289680018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Oct 2013 MR01 Registration of charge 064289680019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Oct 2013 MR01 Registration of charge 064289680021
18 Oct 2013 MR01 Registration of charge 064289680020
09 Sep 2013 AP01 Appointment of Mr Rupert Adam Joleyn Price as a director
04 Jul 2013 MR01 Registration of charge 064289680017
03 Jul 2013 MR01 Registration of charge 064289680016
29 Jun 2013 MR01 Registration of charge 064289680015
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 14
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 13
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 12
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
26 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
17 Oct 2012 AP01 Appointment of Mr Edward Thomas Morton Rowlandson as a director
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 11
12 Sep 2012 AP01 Appointment of Mr Andrew John Ormiston Sinclair as a director
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
13 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
16 Jun 2011 AUD Auditor's resignation