Advanced company searchLink opens in new window

METRIC PROPERTY INVESTMENTS LIMITED

Company number 07172804

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)
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,900,000
21 Sep 2015 AA Full accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,900,000
09 Oct 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 MA Memorandum and Articles of Association
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
21 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,900,000
21 Mar 2014 AD02 Register inspection address has been changed from C/O C/O Metric Property Investments Plc Connaught House Mount Street London W1K 3NB England
27 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 TM01 Termination of appointment of Philip Watson as a director
02 Dec 2013 TM01 Termination of appointment of Andrew Varley as a director
02 Dec 2013 TM01 Termination of appointment of Alexander Pelmore as a director
02 Dec 2013 TM01 Termination of appointment of Andrew Huntley as a director
12 Jun 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
12 Jun 2013 TM01 Termination of appointment of Susan Ford as a director
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 Connaught House 1-3 Mount Street London W1K 3NB England on 23 May 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Mar 2013 AD04 Register(s) moved to registered office address
27 Mar 2013 AD02 Register inspection address has been changed from Computershare the Pavilions Bridgwater Road Bristol BS13 8AE
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,900,000
29 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 21/12/2012
29 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All other company business 21/12/2012
25 Jan 2013 CERT15 Certificate of reduction of issued capital