METRIC INCOME PLUS NOMINEE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/04/2327 April 2023 Satisfaction of charge 082377550010 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550005 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550015 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550014 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550012 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550013 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550011 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550009 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550008 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550007 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550006 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550003 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 082377550004 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 1 in full

View Document

03/04/233 April 2023 Termination of appointment of Michael Anthony Catt as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Alex James Turner as a director on 2023-04-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

19/05/2219 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 082377550011

View Document

19/05/2219 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 082377550006

View Document

19/05/2219 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 082377550009

View Document

19/05/2219 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 082377550014

View Document

19/05/2219 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 082377550010

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082377550015

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082377550014

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1724 October 2017 ARTICLES OF ASSOCIATION

View Document

24/10/1724 October 2017 ALTER ARTICLES 13/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RITESH BHASKER PATEL / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODNEY EVERS / 03/07/2017

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR RITESH BHASKER PATEL

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR WILLIAM RODNEY EVERS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HOWELL

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082377550013

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082377550012

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082377550011

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STIRLING / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE TRISTRAM BERESFORD / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CATT / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWELL / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WEBSTER / 09/07/2015

View Document

17/06/1517 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 082377550003

View Document

08/05/158 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082377550010

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082377550008

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082377550009

View Document

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS EGAN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY CATT

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082377550007

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082377550006

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR RICHARD HOWELL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

21/10/1321 October 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORD

View Document

21/10/1321 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN FORD

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082377550005

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082377550004

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082377550003

View Document

13/12/1213 December 2012 SHAREHOLDERS RESOLUTION BE APPROVED,ENTER INTO DOCUMENTS, APPROVE TERMS OF DOCUMENTS, AUTH EXECUTION OF DOCUMENTS, SEC OR DIR BE AUTHORISED TO AGREE VARIATIONS TO DOCUMENTS 07/11/2012

View Document

03/12/123 December 2012 ARTICLES OF ASSOCIATION

View Document

03/12/123 December 2012 ALTER ARTICLES 07/11/2012

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/121 November 2012 DIRECTOR APPOINTED DAVID STEPHEN WEBSTER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED RICHARD HOWELL

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR FERGUS EGAN

View Document

01/11/121 November 2012 DIRECTOR APPOINTED GRAHAM ALAN BURNETT

View Document

03/10/123 October 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

02/10/122 October 2012 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