Manchester
M3 1PJ
Secretary Name | Mr Madan Lal Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 17 Farnburn Avenue Slough Berkshire SL1 4XU |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | metro-residential.com |
---|
Registered Address | 2 Arena Court Mirabel Street Manchester M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Mr Chand Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197 |
Cash | £13,317 |
Current Liabilities | £24,286 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
10 April 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
21 May 2020 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 21 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from 2 Arena Court Mirabel Street Manchester M3 1PJ England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 2 Arena Court Mirabel Street Manchester M3 1PJ England on 12 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 October 2012 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 10 October 2012 (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Registered office address changed from 100a Broughton Lane Salford M7 1UF United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 100a Broughton Lane Salford M7 1UF United Kingdom on 25 November 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 August 2010 | Registered office address changed from C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Chand Sharma on 14 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 December 2009 | Termination of appointment of Madan Sharma as a secretary (1 page) |
14 December 2009 | Termination of appointment of Madan Sharma as a secretary (1 page) |
14 December 2009 | Director's details changed for Mr Chand Sharma on 14 December 2009 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 104 ruislip road greenford middlesex UB6 9QH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 104 ruislip road greenford middlesex UB6 9QH (1 page) |
27 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
27 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
4 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
4 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
29 February 2008 | Director appointed mr chand sharma (1 page) |
29 February 2008 | Director appointed mr chand sharma (1 page) |
29 February 2008 | Secretary appointed mr madan lal sharma (1 page) |
29 February 2008 | Secretary appointed mr madan lal sharma (1 page) |
28 February 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 February 2008 | Incorporation (14 pages) |
27 February 2008 | Incorporation (14 pages) |