- Company Overview for LONDONMETRIC DROITWICH LIMITED (11245371)
- Filing history for LONDONMETRIC DROITWICH LIMITED (11245371)
- People for LONDONMETRIC DROITWICH LIMITED (11245371)
- Charges for LONDONMETRIC DROITWICH LIMITED (11245371)
- More for LONDONMETRIC DROITWICH LIMITED (11245371)
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) |
---|---|---|---|
30 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
30 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
30 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
25 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
25 Mar 2024 | PSC02 | Notification of Londonmetric Property Plc as a person with significant control on 22 March 2022 | |
22 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
22 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
19 May 2022 | PSC07 | Cessation of Joanna Louise May as a person with significant control on 22 March 2022 | |
30 Mar 2022 | CERTNM |
Company name changed pjm properties (droitwich) LIMITED\certificate issued on 30/03/22
|
|
30 Mar 2022 | AD01 | Registered office address changed from C/O Pm Commercials Limited Rushock Trading Estate Droitwich Road Droitwich Worcestershire WR9 0NR England to One Curzon Street London W1J 5HB on 30 March 2022 | |
30 Mar 2022 | AP03 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 22 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Mark Andrew Stirling as a director on 22 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director on 22 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Andrew Marc Jones as a director on 22 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Martin Francis Mcgann as a director on 22 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Paul Jonathan May as a director on 22 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Joanna Louise May as a director on 22 March 2022 | |
22 Mar 2022 | MR04 | Satisfaction of charge 112453710001 in full |