METAVIEW PROPERTIES LIMITED

Company Documents

DateDescription
03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
NEW ORCHARD HOUSE 14 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
NEW ORCHARD HOUSE 14 CUMBERLAND PLACE
SOUTHAMPTON
SO14 2BG
ENGLAND

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
ORCHARD HOUSE 51-67 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GG

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/11/1321 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
ORCHARD HOUSE 51-67 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO42 7QW
ENGLAND

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR PETER STARLING

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
UNIT 205 SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
HAMPSHIRE
SO15 0HW
ENGLAND

View Document

12/01/1112 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE SANDERS

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
UNIT 205 SOLENT BUSINESS CENTRE
SOUTHAMPTON
HAMPSHIRE
SO15 0HW
ENGLAND

View Document

28/10/0928 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LAKE / 27/10/2009

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
UNIT 217 SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
HAMPSHIRE
SO15 0HW

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
1/2 CRANBURY BUILDING
CRANBURY PLACE
SOUTHAMPTON
HAMPSHIRE SO14 0LG

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM:
316A PRIORY ROAD
ST DENYS
SOUTHAMPTON
SO17 2LS

View Document

11/12/9711 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM:
11 BEAUMONT GATE
BEAUMONT GATE
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

28/10/9628 October 1996 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