MERCER PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 2025-09-08

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Olamigoke Ife Olabintan as a director on 2023-10-01

View Document

14/08/2314 August 2023 Satisfaction of charge 119420810001 in full

View Document

14/08/2314 August 2023 Registration of charge 119420810003, created on 2023-08-11

View Document

14/08/2314 August 2023 Satisfaction of charge 119420810002 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

07/02/227 February 2022 Registered office address changed from 149 Goldthorne Avenue Sheldon Birmingham B26 3LE England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-07

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Registration of charge 119420810002, created on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119420810001

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN OGUZIE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARTIN NNAEMEKA OGUZIE

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWAKAYODE OKE OGUNBANJO

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 7 ROLLS PARK ROAD LONDON E4 9BJ UNITED KINGDOM

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DWAYNE BIDDULPH

View Document

13/11/1913 November 2019 CESSATION OF DWAYNE BIDDULPH AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY DWAYNE BIDDULPH

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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