Advanced company searchLink opens in new window

METRIC PROPERTY CONGLETON LIMITED

Company number 07351033

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 15,700,001
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