- Company Overview for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Filing history for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- People for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Charges for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Insolvency for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- More for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
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
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | CC04 | Statement of company's objects | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |