METROPOLE (COTLEIGH ROAD) LTD

Ground Floor, 33 Southwick Street, London, W2 1JQ, England
StatusACTIVE
Company No.08345093
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

METROPOLE (COTLEIGH ROAD) LTD is an active private limited company with number 08345093. It was incorporated 11 years, 5 months, 14 days ago, on 02 January 2013. The company address is Ground Floor, 33 Southwick Street, London, W2 1JQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: Ground Floor, 33 Southwick Street London W2 1JQ

Change date: 2023-08-23

Old address: 244 Edgware Road London W2 1DS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083450930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083450930003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083450930004

Charge creation date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Farid Shamash

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moona Shamash

Termination date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083450930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-25

Charge number: 083450930003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083450930002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083450930001

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHRODITE SOLUTIONS LTD

4 EAST STREET,HAVANT,PO9 1AQ

Number:10319651
Status:ACTIVE
Category:Private Limited Company

CELTIC SCAFFOLDING YORK LTD

1 ASHTON HOUSE,YORK,YO24 4DF

Number:09905103
Status:ACTIVE
Category:Private Limited Company

FERMOY RTM LIMITED

55 FERMOY ROAD,LONDON,W9 3NJ

Number:05792111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.H. COMPUTING LIMITED

3 SPARROWHAWK CLOSE,FARNHAM,GU10 5TJ

Number:02155227
Status:ACTIVE
Category:Private Limited Company

MY EVENTS LTD

CHAPEL CROFT,NORWOOD GREEN, HALIFAX,HX3 8QY

Number:11649801
Status:ACTIVE
Category:Private Limited Company

OIF CONSULTING LTD

CHARTERED CERTIFIED ACCOUNTANTS JMH HOUSE, 481 GREEN LANES,LONDON,N13 4BS

Number:11155708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source