METRIC PROPERTY FINANCE 2 LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HOWELL

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MS JADZIA ZOFIA DUZNIAK

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1618 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 05/07/2014

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORD

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 3RD FLOOR CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ONE CURZON STREET LONDON W1J 5HB ENGLAND

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH FORD / 16/03/2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR RICHARD HOWELL

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 FACILITIES AGREEMENT 26/04/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

02/03/112 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED DE FACTO 1840 LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR MARK ANDREW STIRLING

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR ANDREW MARC JONES

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED SUSAN ELIZABETH FORD

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company