Advanced company searchLink opens in new window

METROPOLE SEARCH PARTNERS LIMITED

Company number 08117241

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)
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
  • GBP 200
14 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 200
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