METROPOLITAN & SUBURBAN PROPERTIES LIMITED

Company Documents

DateDescription
28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MR WILLIAM PAUL COLLEY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS NAOMI MICHELLE COLLEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN GREENWOLD

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MRS MARION ROSE GREENWOLD

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE GREENWOLD

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GREENWOLD / 08/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 08/05/04 TO 31/12/03

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/05/01

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED EVENBRIGHT LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 08/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 08/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 08/05/97

View Document

20/05/9720 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 08/05/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 295 REGENT STREET LONDON W1R 7YA

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 08/05/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/94

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 18 THE SQUARE WINCHESTER HAMPSHIRE SO23 9EY

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 72A,HIGH STREET. WINCHESTER. HAMPSHIRE. SO23 9DA

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/92

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 08/05

View Document

15/02/9215 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/91

View Document

27/01/9227 January 1992 EXEMPTION FROM APPOINTING AUDITORS 13/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 ALTER MEM AND ARTS 10/05/90

View Document

22/05/9022 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/908 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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