Advanced company searchLink opens in new window

METRIC PROPERTY COVENTRY LIMITED

Company number 07347027

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 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
28 Aug 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 19,000,001
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 19,000,001
13 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
11 Jul 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
28 Nov 2012 AA Full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
22 Nov 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
15 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
30 Jun 2011 CH01 Director's details changed for Mr Mark Andrew Stirling on 4 November 2010
30 Jun 2011 CH01 Director's details changed for Mr Andrew Marc Jones on 4 November 2010
30 Jun 2011 CH01 Director's details changed for Susan Elizabeth Ford on 4 November 2010
30 Jun 2011 CH01 Director's details changed for Mr Valentine Tristram Beresford on 4 November 2010
30 Jun 2011 AP03 Appointment of Mr Richard Howell as a secretary
30 Jun 2011 TM02 Termination of appointment of Susan Elizabeth Ford as a secretary
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 26/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2010 AD01 Registered office address changed from 67-68 Grosvenor Street London W1K 3JN United Kingdom on 10 November 2010