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)
21 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mr mark andrew stirling
  • ANNOTATION Clarification second filed AP01 for mr mark andrew stirling
21 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mr valentine beresford
  • ANNOTATION Clarification second filed AP01 for mr valentine beresford
18 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 MR01 Registration of charge 071247970010, created on 4 July 2014
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
03 Jun 2014 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 3 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2014
03 Jun 2014 AP01 Appointment of Mr Mark Andrew Stirling as a director on 3 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2014
02 Jun 2014 MR01 Registration of charge 071247970009
24 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2014
27 Mar 2014 AP01 Appointment of Mrs Rosalyn Susan Wilton as a director
13 Feb 2014 MR01 Registration of charge 071247970008
12 Feb 2014 AR01 Annual return made up to 13 January 2014 no member list
Statement of capital on 2014-02-12
  • GBP 62,804,390.5
  • ANNOTATION A second filed AR01 was registered on 24/04/2014
22 Oct 2013 MISC Section 519 ca 2006
18 Oct 2013 MISC Section 519
05 Oct 2013 MR01 Registration of charge 071247970007
19 Sep 2013 MR05 All of the property or undertaking has been released from charge 1
14 Aug 2013 MR01 Registration of charge 071247970006
01 Aug 2013 MR01 Registration of charge 071247970005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 Jul 2013 MR01 Registration of charge 071247970004
25 Jul 2013 TM01 Termination of appointment of Harold Mould as a director
25 Jul 2013 TM01 Termination of appointment of Mark Burton as a director
25 Jul 2013 TM01 Termination of appointment of Andrew Huntley as a director
21 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
23 May 2013 AD01 Registered office address changed from , One Curzon Street, London, W1J 5HB, England on 23 May 2013
23 May 2013 AD01 Registered office address changed from , 21 St. James's Square, London, SW1Y 4JZ, England on 23 May 2013