Advanced company searchLink opens in new window

METRO NOMINEES (CLAPHAM) LIMITED

Company number 04139144

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)
05 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 250,002
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 CH01 Director's details changed for Ailish Martina Christian West on 1 June 2015
19 Feb 2015 CH01 Director's details changed for Ailish Martina Christian on 24 October 2014
28 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 250,002
24 Sep 2014 MR01 Registration of charge 041391440008, created on 9 September 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AP01 Appointment of Mrs Despina Don-Wauchope as a director
26 Mar 2014 TM01 Termination of appointment of Ashley Blake as a director
31 Jan 2014 TM01 Termination of appointment of Richard Akers as a director
31 Jan 2014 AP01 Appointment of Mr Scott Cameron Parsons as a director
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,002
02 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Jun 2012 CH01 Director's details changed for Ailish Martina Christian on 15 June 2012
02 May 2012 CH01 Director's details changed for Mr Ashley Peter Blake on 30 March 2012
18 Apr 2012 CH01 Director's details changed for Richard John Akers on 30 March 2012
06 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 250,002.00
23 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2011 CC04 Statement of company's objects
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7