- Company Overview for METROPOLIS PROPERTY LIMITED (07774625)
- Filing history for METROPOLIS PROPERTY LIMITED (07774625)
- People for METROPOLIS PROPERTY LIMITED (07774625)
- Charges for METROPOLIS PROPERTY LIMITED (07774625)
- More for METROPOLIS PROPERTY LIMITED (07774625)
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) |
---|---|---|---|
04 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
27 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH04 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 | |
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 | |
18 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Michael Eric Slade on 15 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr John Charles Inwood on 15 September 2013 | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
11 Nov 2011 | AP01 | Appointment of Mr Michael Eric Slade as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director | |
11 Nov 2011 | AP01 | Appointment of Mr John Charles Inwood as a director | |
11 Nov 2011 | AP04 | Appointment of Helical Registrars Limited as a secretary | |
11 Nov 2011 | TM01 | Termination of appointment of Ian Brenchley as a director | |
11 Nov 2011 | AD01 | Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011 | |
15 Sep 2011 | NEWINC | Incorporation |