METROPOLITAN BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY MARGARET CARR ORR / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MARGARET CARR ORR / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 165 NEEDLERS END LANE BALSALL COMMON SOLIHULL WEST MIDLANDS CV7 7AA

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORR / 18/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MARGARET CARR ORR / 24/10/2011

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARR ORR / 30/09/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR MARGARET CARR ORR / 30/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORR / 30/09/2010

View Document

11/12/0911 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 24 BROWNS LANE BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 8BA

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: UNIT 4 1678 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/10/9223 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/889 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 1624 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0JU

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 142 LODE LANE SOLIHULL WEST MIDLANDS B91 2HP

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: COPPER BEECH 65A GRANGE ROAD DORRIDGE SOLIHULL WEST MIDLANDS

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