LONDON & METROPOLITAN BLOODSTOCK LIMITED
Company number 10657907
- Company Overview for LONDON & METROPOLITAN BLOODSTOCK LIMITED (10657907)
- Filing history for LONDON & METROPOLITAN BLOODSTOCK LIMITED (10657907)
- People for LONDON & METROPOLITAN BLOODSTOCK LIMITED (10657907)
- More for LONDON & METROPOLITAN BLOODSTOCK LIMITED (10657907)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
09 Oct 2023 | PSC05 | Change of details for London & Metropolitan International (Holdings) Limited as a person with significant control on 9 October 2017 | |
04 Oct 2023 | PSC01 | Notification of Carol Ann Harris as a person with significant control on 13 June 2017 | |
04 Oct 2023 | PSC02 | Notification of London & Metropolitan International (Holdings) Limited as a person with significant control on 14 June 2017 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from 42 Berkeley Square London W1J 5AW United Kingdom to The Old Rectory Britwell Salome Watlington Oxfordshire OX49 5LA on 26 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
16 Mar 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 14 June 2017 | |
16 Mar 2018 | PSC01 | Notification of Christopher Harris as a person with significant control on 14 June 2017 | |
12 Mar 2018 | CH03 | Secretary's details changed for Mr John Alton on 13 June 2017 | |
23 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
04 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 June 2017
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|