METROPOLIS PROPERTY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewAppointment of Mr James Richard Moss as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewAppointment of Mr Matthew Charles Bonning-Snook as a director on 2025-07-17

View Document

20/12/2420 December 2024 Satisfaction of charge 1 in full

View Document

04/12/244 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-04

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

27/10/1427 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 26/08/2014

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC SLADE / 15/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES EADES WALKER / 15/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES INWOOD / 15/09/2013

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ADOPT ARTICLES 01/02/2012

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM THE POWERHOUSE 70 CHISWICK HIGH ROAD LONDON W4 1SY UNITED KINGDOM

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MICHAEL ERIC SLADE

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BRENCHLEY

View Document

11/11/1111 November 2011 CORPORATE SECRETARY APPOINTED HELICAL REGISTRARS LIMITED

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JOHN CHARLES INWOOD

View Document

15/09/1115 September 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