METCALFE HOLDINGS LIMITED

05763997
CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 19 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 incorporation Memorandum Articles 7 Buy now
05 Feb 2024 resolution Resolution 3 Buy now
25 Sep 2023 accounts Annual Accounts 18 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 19 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2021 mortgage Registration of a charge 36 Buy now
05 Sep 2021 accounts Annual Accounts 18 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 21 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 officers Termination of appointment of director (Benjamin David Hancock) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Nicholas James Cattell) 2 Buy now
06 Oct 2019 accounts Annual Accounts 19 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 officers Termination of appointment of director (Stephen James Scott) 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Benjamin David Hancock) 2 Buy now
01 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2017 accounts Annual Accounts 19 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 17 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
04 Nov 2015 officers Termination of appointment of director (Geoffrey Robinson) 1 Buy now
28 Jul 2015 accounts Annual Accounts 13 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 officers Appointment of director (Mr Stephen James Scott) 2 Buy now
09 Sep 2014 accounts Annual Accounts 13 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 12 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
31 Aug 2012 accounts Annual Accounts 17 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Gary Black) 1 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 20 Buy now
29 Jun 2011 accounts Annual Accounts 13 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
04 Aug 2010 accounts Annual Accounts 12 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 officers Change of particulars for secretary (Mr Gary Lee Black) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Geoffrey Robinson) 2 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 officers Termination of appointment of director (David Martin) 1 Buy now
29 Oct 2009 officers Appointment of director (Mr Geoffrey Robinson) 2 Buy now
31 Jul 2009 accounts Annual Accounts 14 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
20 May 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 14 Buy now
28 Apr 2008 officers Appointment terminated director brian kerr 1 Buy now
25 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
25 Apr 2008 address Location of register of members 1 Buy now
25 Apr 2008 address Location of debenture register 1 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from c/o corpacq PLC 4TH floor the chancery 58 spring gardens manchester M2 1EW 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 4TH floor the chancery 58 spring gardens manchester M2 1EW 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 5TH floor old colony house 6 south king street manchester lancs M2 6DQ 1 Buy now
30 Jan 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers Director's particulars changed 1 Buy now
16 Jun 2007 mortgage Particulars of mortgage/charge 6 Buy now
10 May 2007 officers New director appointed 1 Buy now
10 May 2007 officers New director appointed 1 Buy now
27 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
19 Apr 2007 address Location of debenture register 1 Buy now
19 Apr 2007 address Location of register of members 1 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: c/o berg legal 35 peter street manchester M2 5BG 1 Buy now
31 Mar 2007 officers Secretary resigned 1 Buy now
31 Mar 2007 officers New secretary appointed 2 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
22 Sep 2006 officers New secretary appointed 1 Buy now
22 Sep 2006 officers New director appointed 1 Buy now
22 Sep 2006 officers New director appointed 1 Buy now
31 Mar 2006 incorporation Incorporation Company 16 Buy now