METHANUM PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Graham Philip May as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Hawksmoor Partners Limited as a secretary on 2025-04-01

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Termination of appointment of Michael William Roberts as a director on 2023-12-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/04/2122 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN RIDGEWAY

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 106A HIGH STREET CHESHAM HP5 1EB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR JOHN RIDGEWAY

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 4TH FLOOR, 36 SPITAL SQUARE LONDON E1 6DY UNITED KINGDOM

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR JOHN RIDGEWAY

View Document

15/11/1715 November 2017 ADOPT ARTICLES 02/11/2017

View Document

14/11/1714 November 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW VERNAU

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GERRARD

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109696840001

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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