METROPOLITAN AND CROWN ESTATE AGENT LIMITED
Company number 06459627
- Company Overview for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- Filing history for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- People for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- More for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
| 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) |
|---|---|---|---|
| 28 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
| 05 Jan 2019 | AP01 | Appointment of Tanveer Miah as a director on 8 November 2018 | |
| 05 Jan 2019 | AP01 | Appointment of Nazma Begum as a director on 8 November 2018 | |
| 20 Aug 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
| 12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 09 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
| 27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 31 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
| 21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
| 19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 29 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
| 29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 14 Jul 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
| 27 Jun 2014 | CH03 | Secretary's details changed for Mr Raja Miah on 4 April 2014 | |
| 27 Jun 2014 | CH01 | Director's details changed for Mr Raja Miah on 4 April 2014 | |
| 31 May 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 31 May 2014 | |
| 09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 22 Apr 2013 | TM01 | Termination of appointment of Sultana Begum as a director | |
| 09 Apr 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
|
|
| 08 Apr 2013 | AP01 | Appointment of Mr Raja Miah as a director | |
| 14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 16 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
| 16 Jan 2012 | CH03 | Secretary's details changed for Raja Miah on 16 January 2012 | |
| 22 Dec 2011 | AD01 | Registered office address changed from Unit 60a Chrisp Street Market Square London E14 6BU England on 22 December 2011 |