Advanced company searchLink opens in new window

METRIC PROPERTY FINANCE (HOLDINGS) LIMITED

Company number 07403315

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
27 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
09 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 31 March 2012
04 Jul 2011 AP03 Appointment of Mr Richard Howell as a secretary
04 Jul 2011 AP03 Appointment of Mr Richard Howell as a secretary
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2010 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011
10 Nov 2010 AP01 Appointment of Valentine Tristram Beresford as a director
10 Nov 2010 AP01 Appointment of Mr Andrew Marc Jones as a director
10 Nov 2010 AP01 Appointment of Susan Elizabeth Ford as a director
10 Nov 2010 AP01 Appointment of Mark Andrew Stirling as a director
10 Nov 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
10 Nov 2010 TM01 Termination of appointment of Travers Smith Limited as a director
10 Nov 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
10 Nov 2010 TM01 Termination of appointment of Ruth Bracken as a director
09 Nov 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2010
08 Nov 2010 CERTNM Company name changed de facto 1806 LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
08 Nov 2010 CONNOT Change of name notice
11 Oct 2010 NEWINC Incorporation