- Company Overview for METIS BUILD LIMITED (11424302)
- Filing history for METIS BUILD LIMITED (11424302)
- People for METIS BUILD LIMITED (11424302)
- Charges for METIS BUILD LIMITED (11424302)
- More for METIS BUILD LIMITED (11424302)
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) |
---|---|---|---|
02 Apr 2020 | TM01 | Termination of appointment of Jeffery Martin Adams as a director on 31 March 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
25 Jun 2019 | PSC07 | Cessation of Jeffery Martin Adams as a person with significant control on 28 October 2018 | |
29 Mar 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 11 March 2019 | |
11 Jan 2019 | AP01 | Appointment of Tony Burton as a director on 26 October 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Adam John O'brien as a director on 26 October 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 26 October 2018 | |
08 Jan 2019 | AP04 | Appointment of The Finance and Industrial Trust Limited as a secretary on 26 October 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | PSC02 | Notification of Metis Homes Limited as a person with significant control on 26 October 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 28 October 2018
|
|
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | SH08 | Change of share class name or designation | |
30 Oct 2018 | MR01 | Registration of charge 114243020001, created on 26 October 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr. Christopher James Hayter as a director on 7 September 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Nigel John Freemantle as a director on 7 September 2018 | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|