Advanced company searchLink opens in new window

METIS BUILD LIMITED

Company number 11424302

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)
11 Mar 2019 AD01 Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 11 March 2019
11 Jan 2019 AP01 Appointment of Tony Burton as a director on 26 October 2018
09 Jan 2019 AP01 Appointment of Mr Adam John O'brien as a director on 26 October 2018
09 Jan 2019 AP01 Appointment of Mr Edward Thomas Morton Rowlandson as a director on 26 October 2018
08 Jan 2019 AP04 Appointment of The Finance and Industrial Trust Limited as a secretary on 26 October 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2018 PSC02 Notification of Metis Homes Limited as a person with significant control on 26 October 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 100
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 SH08 Change of share class name or designation
30 Oct 2018 MR01 Registration of charge 114243020001, created on 26 October 2018
08 Sep 2018 AP01 Appointment of Mr. Christopher James Hayter as a director on 7 September 2018
08 Sep 2018 AP01 Appointment of Mr Nigel John Freemantle as a director on 7 September 2018
20 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-20
  • GBP 1