METROPOLITAN PROPERTIES (PROVINCIAL) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update num_mort_charges 7 => 8
2023-06-07 update num_mort_outstanding 5 => 1
2023-06-07 update num_mort_satisfied 2 => 7
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033895660005
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033895660006
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033895660007
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033895660008
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 7 => 5
2023-04-07 update num_mort_satisfied 0 => 2
2022-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-14 update statutory_documents SECRETARY APPOINTED JAMES STEPHEN SOUTHGATE
2020-10-13 update statutory_documents SECRETARY APPOINTED MARTIN DAVID ELDRIDGE BALE
2020-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JENNER
2020-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENZION SCHALOM ELIEZER FRESHWATER / 27/07/2020
2020-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENZION SCHALOM ELIEZER FRESHWATER / 27/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07 delete company_previous_name NETJADE LIMITED
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METROPOLITAN PROPERTIES COMPANY LIMITED
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENZION SCHALOM ELIEZER FRESHWATER
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-20 update statutory_documents 20/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11 update num_mort_charges 6 => 7
2015-08-11 update num_mort_outstanding 6 => 7
2015-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033895660007
2015-07-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-07 update num_mort_charges 5 => 6
2014-09-07 update num_mort_outstanding 5 => 6
2014-07-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-07-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033895660006
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-24 update statutory_documents 20/06/14 FULL LIST
2014-02-07 update num_mort_charges 4 => 5
2014-02-07 update num_mort_outstanding 4 => 5
2014-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033895660005
2013-10-17 update statutory_documents AUD RES
2013-10-15 update statutory_documents AUDITOR'S RESIGNATION
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-28 update statutory_documents 20/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26 update statutory_documents 20/06/12 FULL LIST
2011-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09 update statutory_documents 20/06/11 FULL LIST
2010-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28 update statutory_documents 20/06/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIS / 22/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIS / 22/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENZION SCHALOM ELIEZER FRESHWATER / 16/03/2010
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2002-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13 update statutory_documents NEW SECRETARY APPOINTED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-06-29 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-08-29 update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-10-28 update statutory_documents DIRECTOR RESIGNED
1999-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15 update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-06-26 update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-06 update statutory_documents DIRECTOR RESIGNED
1997-07-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-04 update statutory_documents ALTER MEM AND ARTS 24/06/97
1997-07-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-30 update statutory_documents NEW SECRETARY APPOINTED
1997-06-30 update statutory_documents DIRECTOR RESIGNED
1997-06-30 update statutory_documents SECRETARY RESIGNED
1997-06-25 update statutory_documents COMPANY NAME CHANGED NETJADE LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION