Advanced company searchLink opens in new window

MERCORE MANAGEMENT LIMITED

Company number 11704441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
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