METRIC PROPERTY INVESTMENTS LIMITED
Company number 07172804
- Company Overview for METRIC PROPERTY INVESTMENTS LIMITED (07172804)
- Filing history for METRIC PROPERTY INVESTMENTS LIMITED (07172804)
- People for METRIC PROPERTY INVESTMENTS LIMITED (07172804)
- Charges for METRIC PROPERTY INVESTMENTS LIMITED (07172804)
- More for METRIC PROPERTY INVESTMENTS LIMITED (07172804)
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) |
---|---|---|---|
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Feb 2017 | AP03 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 6 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Richard Howell as a secretary on 6 February 2017 | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Aug 2014 | MA | Memorandum and Articles of Association | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD02 | Register inspection address has been changed from C/O C/O Metric Property Investments Plc Connaught House Mount Street London W1K 3NB England | |
27 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Philip Watson as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Andrew Varley as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Alexander Pelmore as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Andrew Huntley as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Susan Ford as a director | |
23 May 2013 | AD01 | Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 | |
23 May 2013 | AD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB England on 23 May 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
27 Mar 2013 | AD04 | Register(s) moved to registered office address | |
27 Mar 2013 | AD02 | Register inspection address has been changed from Computershare the Pavilions Bridgwater Road Bristol BS13 8AE |