MERCANTILE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

13/03/1913 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEDDON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED DISCO DIVA LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company