- Company Overview for METRIC PROPERTY CONGLETON LIMITED (07351033)
- Filing history for METRIC PROPERTY CONGLETON LIMITED (07351033)
- People for METRIC PROPERTY CONGLETON LIMITED (07351033)
- Charges for METRIC PROPERTY CONGLETON LIMITED (07351033)
- More for METRIC PROPERTY CONGLETON LIMITED (07351033)
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) |
---|---|---|---|
20 Apr 2012 | CH01 | Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012 | |
30 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
15 Aug 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
29 Jun 2011 | CH01 | Director's details changed for Mr Mark Andrew Stirling on 4 October 2010 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Andrew Marc Jones on 4 October 2010 | |
29 Jun 2011 | CH01 | Director's details changed for Susan Elizabeth Ford on 4 October 2010 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Valentine Tristram Beresford on 4 October 2010 | |
29 Jun 2011 | AP03 | Appointment of Mr Richard Howell as a secretary | |
29 Jun 2011 | TM02 | Termination of appointment of Susan Elizabeth Ford as a secretary | |
10 Nov 2010 | AD01 | Registered office address changed from 67-68 Grosvenor Street London W1K 3JN United Kingdom on 10 November 2010 | |
19 Aug 2010 | NEWINC | Incorporation |