Advanced company searchLink opens in new window

LONDONMETRIC PROPERTY PLC

Company number 07124797

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)
24 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
06 Aug 2015 CH01 Director's details changed for Mr Martin Francis Mcgann on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Philip Mark Watson on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Lionel Patrick Vaughan on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Andrew John Varley on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Alexander Gerard Pelmore on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Martin Francis Mcgann on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Mr James Fitzroy Dean on 6 August 2015
06 Aug 2015 CH01 Director's details changed for The Honourable Charles William Cayzer on 6 August 2015
06 Aug 2015 CH03 Secretary's details changed for Jadzia Zofia Duzniak on 6 August 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/07/2015
06 May 2015 MR05 All of the property or undertaking has been released from charge 3
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 2
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970004
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970005
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970008
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970007
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970009
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 071247970010
01 Apr 2015 TM01 Termination of appointment of Humphrey James Montgomery Price as a director on 31 March 2015
21 Mar 2015 MR05 All of the property or undertaking has been released from charge 071247970006
22 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 62,804,390.5
04 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2014 MR01 Registration of charge 071247970012, created on 28 November 2014
04 Dec 2014 MR01 Registration of charge 071247970011, created on 28 November 2014