About

Registered Number: 02895279
Date of Incorporation: 07/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Streete Court, Rooks Nest Park, Godstone, Surrey, RH9 8BY

 

Country & Metropolitan Investments Ltd was registered on 07 February 1994 and has its registered office in Surrey, it has a status of "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 01 December 2017
AUD - Auditor's letter of resignation 14 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 January 2017
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 25 February 2015
AA03 - Notice of resolution removing auditors 18 February 2015
AA - Annual Accounts 11 February 2015
TM02 - Termination of appointment of secretary 17 September 2014
MISC - Miscellaneous document 29 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
MR04 - N/A 17 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 28 January 2013
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 23 April 2007
225 - Change of Accounting Reference Date 04 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 February 2004
CERTNM - Change of name certificate 29 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
AA - Annual Accounts 15 February 2000
363a - Annual Return 26 May 1999
AA - Annual Accounts 12 February 1999
395 - Particulars of a mortgage or charge 03 December 1998
225 - Change of Accounting Reference Date 24 September 1998
AA - Annual Accounts 27 March 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 25 April 1997
363a - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
288 - N/A 09 July 1996
395 - Particulars of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
CERTNM - Change of name certificate 18 April 1996
CERTNM - Change of name certificate 21 March 1996
363a - Annual Return 21 February 1996
AA - Annual Accounts 27 December 1995
363x - Annual Return 05 February 1995
288 - N/A 14 January 1995
288 - N/A 01 March 1994
288 - N/A 01 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1994
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 07 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2012 Outstanding

N/A

Guarantee and debenture 24 November 1998 Fully Satisfied

N/A

Fixed and floating charge 17 May 1996 Fully Satisfied

N/A

Legal mortgage 17 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.