- Company Overview for METRIC PROPERTY LAUNCESTON LIMITED (07271573)
- Filing history for METRIC PROPERTY LAUNCESTON LIMITED (07271573)
- People for METRIC PROPERTY LAUNCESTON LIMITED (07271573)
- Charges for METRIC PROPERTY LAUNCESTON LIMITED (07271573)
- More for METRIC PROPERTY LAUNCESTON LIMITED (07271573)
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) |
---|---|---|---|
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 | |
24 Jan 2017 | SH19 |
Statement of capital on 24 January 2017
|
|
05 Jan 2017 | SH20 | Statement by Directors | |
05 Jan 2017 | CAP-SS | Solvency Statement dated 16/12/16 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
10 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
24 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
03 Jun 2013 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
03 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 | |
28 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012 | |
22 Nov 2011 | AA | Full accounts made up to 31 March 2011 |