METRO CAPITAL SECURITIES (HOMES) LIMITED
Status | ACTIVE |
Company No. | 10476004 |
Category | Private Limited Company |
Incorporated | 14 Nov 2016 |
Age | 7 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
METRO CAPITAL SECURITIES (HOMES) LIMITED is an active private limited company with number 10476004. It was incorporated 7 years, 6 months, 17 days ago, on 14 November 2016. The company address is 167 London Road, Leicester, LE2 1EG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-23
Officer name: Mr David Peter Charles Lee
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 23 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-23
Psc name: Mr David Peter Charles Lee
Documents
Change person director company with change date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-24
Officer name: Mr David Peter Charles Lee
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Peter Charles Lee
Change date: 2023-07-24
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England
Change date: 2023-01-10
New address: 167 London Road Leicester LE2 1EG
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Capital allotment shares
Date: 01 Jul 2022
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2021-12-01
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Metro Capital Securities Limited
Cessation date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Old address: Shenkers, 4th Flr Sutherland House, 70/78 West Hendon Broadway London NW9 7BT United Kingdom
New address: Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ
Change date: 2021-07-13
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2018
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-05
Psc name: Metro Capital Securities Limited
Documents
Change to a person with significant control
Date: 29 Jun 2018
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mr David Peter Charles Lee
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Caruso
Termination date: 2017-09-05
Documents
Some Companies
68 THE FIRS,SIDCUP,DA15 8WW
Number: | 10063414 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEW FOX LANE,ABERDEEN,AB15 7TG
Number: | SC471739 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST CREDIT MANAGEMENT LIMITED
SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX
Number: | 06437266 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10621579 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARLTON GARDENS,LONDON,SW1Y 5AA
Number: | OC341016 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STEALTH INTERIORS (YORK) LIMITED
55 ALMSFORD DRIVE,YORK,YO26 5NR
Number: | 11604265 |
Status: | ACTIVE |
Category: | Private Limited Company |