About

Registered Number: 04308096
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor 75-77 Colmore Row, Birmingham, B3 2AP

 

Metro Court (Wb) Ltd was registered on 19 October 2001 with its registered office in Birmingham. Currently we aren't aware of the number of employees at the this company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 16 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 13 April 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 24 August 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 29 May 2002
225 - Change of Accounting Reference Date 17 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
CERTNM - Change of name certificate 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 26 March 2012 Outstanding

N/A

Supplemental deed 26 March 2012 Outstanding

N/A

Legal mortgage 21 August 2006 Fully Satisfied

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.