METROPOLE ASSOCIATES LIMITED

06688157
BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON ENGLAND SW1W 8AX

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 3 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 3 Buy now
13 Apr 2022 officers Change of particulars for director (Damian Giles Chisholm) 2 Buy now
13 Apr 2022 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
13 Apr 2022 officers Appointment of secretary (Damian Giles Chisholm) 2 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 3 Buy now
30 Dec 2019 accounts Amended Accounts 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 4 Buy now
16 Nov 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 officers Change of particulars for director (Damian Giles Chisholm) 2 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Change Account Reference Date Company Current Extended 4 Buy now
20 Jan 2011 officers Appointment of director (Damian Giles Chisholm) 3 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 officers Change of particulars for corporate secretary (Incorporate Secretariat Limited) 2 Buy now
05 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jul 2010 officers Termination of appointment of director (John Chisholm) 1 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
15 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
30 Dec 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from 72 new bond street mayfair london W1S 1RR united kingdom 1 Buy now
24 Sep 2008 officers Director appointed john kenneth fraser chisholm 1 Buy now
23 Sep 2008 officers Appointment terminated director incorporate directors LIMITED 1 Buy now
03 Sep 2008 incorporation Incorporation Company 17 Buy now