Advanced company searchLink opens in new window

METROPOLE HOTELS (HOLDINGS) LIMITED

Company number 00465603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2017 TM02 Termination of appointment of Edward Oded Wojakovski as a secretary on 2 August 2017
07 Aug 2017 TM01 Termination of appointment of Edward Oded Wojakovski as a director on 2 August 2017
07 Aug 2017 TM01 Termination of appointment of Arthur Matyas as a director on 2 August 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,500,000
  • USD 3
29 Mar 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Robertson on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Arthur Matyas on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Norman Alan Smith on 1 March 2016
15 Jul 2015 AA Full accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7,500,000
  • USD 3
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
15 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 7,500,000
15 Jun 2014 AD02 Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
27 May 2014 MR04 Satisfaction of charge 3 in full
27 May 2014 MR04 Satisfaction of charge 4 in full
20 Mar 2014 MR01 Registration of charge 004656030005
05 Aug 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 RP04 Second filing of AP01 previously delivered to Companies House
17 Jul 2013 AP01 Appointment of Mrs Rachel Elizabeth Robertson as a director on 1 July 2013
19 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders