Advanced company searchLink opens in new window

METRIC PROPERTY FINANCE 2 LIMITED

Company number 07516500

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)
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
03 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
12 Aug 2013 AA Group of companies' 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 3Rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 23 May 2013
07 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
18 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
07 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
30 Jun 2011 AP03 Appointment of Mr Richard Howell 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
02 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
02 Mar 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
02 Mar 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
02 Mar 2011 TM01 Termination of appointment of Travers Smith Limited as a director
02 Mar 2011 TM01 Termination of appointment of Ruth Bracken as a director
02 Mar 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2 March 2011
22 Feb 2011 CERTNM Company name changed de facto 1840 LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
22 Feb 2011 CONNOT Change of name notice
17 Feb 2011 AP01 Appointment of Susan Elizabeth Ford as a director
17 Feb 2011 AP01 Appointment of Mr Mark Andrew Stirling as a director
17 Feb 2011 AP01 Appointment of Mr Valentine Tristram Beresford as a director