- Company Overview for MERCORE MANAGEMENT LIMITED (11704441)
- Filing history for MERCORE MANAGEMENT LIMITED (11704441)
- People for MERCORE MANAGEMENT LIMITED (11704441)
- More for MERCORE MANAGEMENT LIMITED (11704441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
17 Oct 2024 | TM01 | Termination of appointment of Mohammed Nozmul Miah as a director on 2 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Rezaul Karim as a director on 2 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 3 Unit 3 Woodbourn Business Centre Jessell Street Sheffield S9 3HY England to Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY on 17 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Rasma Begum as a director on 2 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Arlind Bunjoshi as a director on 2 October 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jul 2024 | TM01 | Termination of appointment of Mohamed Yusuf Mohamed as a director on 28 June 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Sultan Mahmood as a director on 28 June 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mohamed Yusuf Mohamed on 1 September 2021 | |
10 Jul 2024 | CERTNM |
Company name changed A. M. & sons (management) LTD\certificate issued on 10/07/24
|
|
07 Feb 2024 | AP01 | Appointment of Rasma Begum as a director on 6 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mohammed Nozmul Miah as a director on 6 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Rezaul Karim as a director on 6 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Strelley Hall Main Street Strelley Nottingham NG8 6PE England to 3 Unit 3 Woodbourn Business Centre Jessell Street Sheffield S9 3HY on 1 February 2024 | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Aug 2023 | AP01 | Appointment of Sultan Mahmood as a director on 8 August 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
29 Jul 2023 | AD01 | Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 29 July 2023 | |
26 Jul 2023 | CERTNM |
Company name changed mercore property management LIMITED\certificate issued on 26/07/23
|
|
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates |