- Company Overview for METROPOLITAN MAINTENANCE LTD (11018052)
- Filing history for METROPOLITAN MAINTENANCE LTD (11018052)
- People for METROPOLITAN MAINTENANCE LTD (11018052)
- More for METROPOLITAN MAINTENANCE LTD (11018052)
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 Jan 2025 | AD01 | Registered office address changed from 18 Plymouth Road Bromley BR1 3JD England to 89 Addison Road Bromley BR2 9RS on 4 January 2025 | |
28 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
08 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
22 Oct 2021 | AD01 | Registered office address changed from 37 Leamington Avenue London BR1 5BJ England to 18 Plymouth Road Bromley BR1 3JD on 22 October 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 37 Leamington Avenue Leamington Avenue Bromley Kent BR1 5BJ England to 37 Leamington Avenue London BR1 5BJ on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 37 Leamington Avenue London Kent BR1 5BJ United Kingdom to 37 Leamington Avenue Leamington Avenue Bromley Kent BR1 5BJ on 11 February 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
11 Jan 2021 | AP01 | Appointment of Mr Aleksandr Anikejenko as a director on 8 January 2021 | |
11 Jan 2021 | PSC01 | Notification of Aleksandr Anikejenko as a person with significant control on 8 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Leamington Avenue London Kent BR1 5BJ on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 January 2021 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 November 2020 | |
11 Nov 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 | |
16 Oct 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 16 October 2020 |