Advanced company searchLink opens in new window

METROLAND LIMITED

Company number 04010385

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)
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 AA Micro company accounts made up to 31 August 2019
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
24 Oct 2018 AP01 Appointment of Mrs Sandra Marice Edelman as a director on 18 October 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 May 2017 AA Micro company accounts made up to 31 August 2016
22 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
22 Jun 2016 AD01 Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Nov 2014 AP01 Appointment of Mrs Gail Michelle Parkin as a director on 10 November 2014
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Geoffrey Bruce Hoffman on 1 June 2013