- Company Overview for METROPOLE SEARCH PARTNERS LIMITED (08117241)
- Filing history for METROPOLE SEARCH PARTNERS LIMITED (08117241)
- People for METROPOLE SEARCH PARTNERS LIMITED (08117241)
- More for METROPOLE SEARCH PARTNERS LIMITED (08117241)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
25 Mar 2015 | AD01 | Registered office address changed from C/O C/O Thornhill Scott Ltd Albert Buildings 49 Queen Victoria Street London EC4N 4SA to 26 Grosvenor Street London W1K 4QW on 25 March 2015 | |
04 Feb 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Noel Muddiman on 25 June 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Charles Howard Bailey on 25 June 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Ralph Lucas on 25 June 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AP01 | Appointment of Noel Muddiman as a director | |
17 Dec 2012 | AP01 | Appointment of Charles Howard Bailey as a director | |
17 Dec 2012 | AP01 | Appointment of Ralph Lucas as a director | |
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 September 2012
|
|
11 Jul 2012 | AP01 | Appointment of Mr Matthew James Muddiman as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Henry Charles Dunbar Camilleri as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Nicholas Bush as a director | |
11 Jul 2012 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary | |
11 Jul 2012 | AD01 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 11 July 2012 |