METRIC PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/09/2429 September 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

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

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 SOLVENCY STATEMENT DATED 19/09/18

View Document

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

View Document

26/09/1826 September 2018 STATEMENT BY DIRECTORS

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 1.00

View Document

26/09/1826 September 2018 REDUCE ISSUED CAPITAL 19/09/2018

View Document

27/06/1827 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/1827 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/06/1827 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-06-18

View Document

27/06/1827 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1420 August 2014 ALTER ARTICLES 05/08/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 05/07/2014

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: C/O C/O METRIC PROPERTY INVESTMENTS PLC CONNAUGHT HOUSE MOUNT STREET LONDON W1K 3NB ENGLAND

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATSON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTLEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PELMORE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORD

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN

View Document

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

View Document

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

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

25/02/1325 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 1900000

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1329 January 2013 RE SCHEME OF ARRANGEMENT 21/12/2012

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 0.01

View Document

25/01/1325 January 2013 REDUCTION OF ISSUED CAPITAL

View Document

25/01/1325 January 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/01/137 January 2013 RE SCHEME OF ARRANGEMENT 21/12/2012

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 01/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH FORD / 05/03/2012

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN FORD

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR RICHARD HOWELL

View Document

11/04/1111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK WATSON / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE TRISTRAM BERESFORD / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACK HUNTLEY / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GERARD PELMORE / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STIRLING / 05/11/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FORD / 05/11/2010

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FORD / 05/11/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 67-68 GROSVENOR STREET LONDON W1K 3JN

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 REDUCTION OF SHARE PREMIUM

View Document

23/08/1023 August 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 1900000

View Document

30/06/1030 June 2010 COMMENCE BUSINESS AND BORROW

View Document

30/06/1030 June 2010 APPLICATION COMMENCE BUSINESS

View Document

28/06/1028 June 2010 APPLICATION COMMENCE BUSINESS

View Document

28/06/1028 June 2010 COMMENCE BUSINESS AND BORROW

View Document

07/04/107 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 190000000

View Document

31/03/1031 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 1750000.00

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

22/03/1022 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 1130

View Document

17/03/1017 March 2010 NC INC ALREADY ADJUSTED 03/03/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED VALENTINE TRISTRAM BERESFORD

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MARK ANDREW STIRLING

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ANDREW MARC JONES

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ANDREW JOHN VARLEY

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ALEXANDER GERARD PELMORE

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 67-68 GROSVENOR STREET LONDON W1K 3JW UNITED KINGDOM

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR PHILIP MARK WATSON

View Document

01/03/101 March 2010 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