Advanced company searchLink opens in new window

METROPOLIS PROPERTY LIMITED

Company number 07774625

Filter by category

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)
27 Oct 2014 CH04 Secretary's details changed for Helical Registrars Limited on 26 August 2014
10 Oct 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
18 Oct 2013 AA Full accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013
26 Sep 2013 CH01 Director's details changed for Mr Michael Eric Slade on 15 September 2013
26 Sep 2013 CH01 Director's details changed for Mr John Charles Inwood on 15 September 2013
16 Oct 2012 AA Full accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director
17 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 01/02/2012
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Nov 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
11 Nov 2011 AP01 Appointment of Mr Michael Eric Slade as a director
11 Nov 2011 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
11 Nov 2011 AP01 Appointment of Mr John Charles Inwood as a director
11 Nov 2011 AP04 Appointment of Helical Registrars Limited as a secretary
11 Nov 2011 TM01 Termination of appointment of Ian Brenchley as a director
11 Nov 2011 AD01 Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011
15 Sep 2011 NEWINC Incorporation