METROPOLITAN INFRASTRUCTURE LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14 update statutory_documents DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-01-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN WHITE
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08 delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP
2019-07-08 insert address SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS ENGLAND IP30 9UP
2019-07-08 update reg_address_care_of COMPANY SECRETARY => null
2019-07-08 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
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
2018-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31 update statutory_documents 16/08/18 STATEMENT OF CAPITAL GBP 25000001
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-11-03 update statutory_documents ARTICLES OF ASSOCIATION
2017-11-03 update statutory_documents ALTER ARTICLES 19/10/2017
2017-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057599350001
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
2017-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-03-29 update statutory_documents 28/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-04-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-03-30 update statutory_documents 28/03/15 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
2014-05-07 delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP
2014-05-07 insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-10 update statutory_documents DIRECTOR APPOINTED MR JOHN GRAHAM MARSH
2014-04-01 update statutory_documents 28/03/14 FULL LIST
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013
2013-12-13 update statutory_documents AUDITOR'S RESIGNATION
2013-08-15 update statutory_documents DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-08-15 update statutory_documents DIRECTOR APPOINTED MR DARRYL JOHN CORNEY
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 delete address DRISCOLL 2 ELLEN STREET CARDIFF UNITED KINGDOM CF10 4BP
2013-06-26 insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP
2013-06-26 update reg_address_care_of null => COMPANY SECRETARY
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM
2013-04-10 update statutory_documents 28/03/13 FULL LIST
2013-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS
2012-10-31 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012
2012-03-28 update statutory_documents 28/03/12 FULL LIST
2012-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-04-13 update statutory_documents 28/03/11 FULL LIST
2011-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-31 update statutory_documents 28/03/10 FULL LIST
2010-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009
2009-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 10 UPPER BANK STREET LONDON E15 5JJ
2009-04-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-07 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-27 update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-13 update statutory_documents DIRECTOR RESIGNED
2006-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/06 FROM: OCEAN PARK HOUSE EAST TYNDAIL STREET CARDIFF SOUTH GLAMORGAN CF24 5GT
2006-04-19 update statutory_documents DIRECTOR RESIGNED
2006-04-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-18 update statutory_documents SECRETARY RESIGNED
2006-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION