Advanced company searchLink opens in new window

METROCENTRE PARENT COMPANY LIMITED

Company number 08363553

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)
05 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Oct 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2022 MR01 Registration of charge 083635530004, created on 18 August 2022
19 Aug 2022 MR01 Registration of charge 083635530003, created on 18 August 2022
11 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 25/01/2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
11 Feb 2021 AP01 Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
10 Nov 2020 MR01 Registration of charge 083635530002, created on 30 October 2020
27 Oct 2020 AP02 Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Martin William Oliver Healy on 26 October 2020
27 Oct 2020 TM02 Termination of appointment of Susan Marsden as a secretary on 26 October 2020
27 Oct 2020 TM02 Termination of appointment of Intu Secretariat Limited as a secretary on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020
27 Oct 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020
27 Oct 2020 AD01 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 27 October 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 TM01 Termination of appointment of Hugh Michael Ford as a director on 1 September 2020