Advanced company searchLink opens in new window

METROPOLITAN MAINTENANCE LTD

Company number 11018052

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)
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 May 2022 AA Micro company accounts made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
22 Oct 2021 AD01 Registered office address changed from 37 Leamington Avenue London BR1 5BJ England to 18 Plymouth Road Bromley BR1 3JD on 22 October 2021
11 Feb 2021 AD01 Registered office address changed from 37 Leamington Avenue Leamington Avenue Bromley Kent BR1 5BJ England to 37 Leamington Avenue London BR1 5BJ on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from 37 Leamington Avenue London Kent BR1 5BJ United Kingdom to 37 Leamington Avenue Leamington Avenue Bromley Kent BR1 5BJ on 11 February 2021
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,000
11 Jan 2021 AP01 Appointment of Mr Aleksandr Anikejenko as a director on 8 January 2021
11 Jan 2021 PSC01 Notification of Aleksandr Anikejenko as a person with significant control on 8 January 2021
11 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Leamington Avenue London Kent BR1 5BJ on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2021
11 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 January 2021
11 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 January 2021
09 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
16 Oct 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 October 2020