Advanced company searchLink opens in new window

METROPOLIS GROUP HOLDINGS LIMITED

Company number 08490580

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)
04 May 2017 AP01 Appointment of Mr Robert Andrew Marr as a director on 3 May 2017
04 May 2017 TM01 Termination of appointment of Jonathan George Mills as a director on 3 May 2017
04 May 2017 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 3 May 2017
04 May 2017 TM01 Termination of appointment of Simon George Denison Smith as a director on 3 May 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 852.09
13 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £227.2235 is capitalised 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 SH03 Purchase of own shares.
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Seller/purchase agreement 10/02/2017
27 Feb 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 084905800002
27 Feb 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 084905800001
19 Jan 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 26/09/2017
08 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share purchase agreement 02/12/2016
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
17 May 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 651.51
12 May 2016 SH03 Purchase of own shares.
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 651.5135
11 May 2016 CH01 Director's details changed for Mr Edmund Alfred Lazarus on 13 November 2015
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 996.39
15 Mar 2016 SH20 Statement by Directors
15 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Jan 2016 MR01 Registration of charge 084905800002, created on 5 January 2016
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014