- Company Overview for METHANUM PROPERTY LIMITED (10969684)
- Filing history for METHANUM PROPERTY LIMITED (10969684)
- People for METHANUM PROPERTY LIMITED (10969684)
- Charges for METHANUM PROPERTY LIMITED (10969684)
- More for METHANUM PROPERTY LIMITED (10969684)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
07 Dec 2023 | TM01 | Termination of appointment of Michael William Roberts as a director on 1 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Aug 2022 | PSC05 | Change of details for Methanum Limited as a person with significant control on 1 August 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | AP03 | Appointment of Mr Graham Philip May as a secretary on 21 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of John Ridgeway as a secretary on 21 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 106a High Street Chesham HP5 1EB England to 4th Floor 36 Spital Square London E1 6DY on 30 January 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
05 Mar 2018 | AP03 | Appointment of Mr John Ridgeway as a secretary | |
05 Mar 2018 | AP03 | Appointment of Mr John Ridgeway as a secretary on 1 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY United Kingdom to 106a High Street Chesham HP5 1EB on 5 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Graham Philip May as a secretary on 1 March 2018 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 2 November 2017 |