MERCURIAL PROPERTIES LIMITED

08283806
77 SADLER FORSTER WAY TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TS17 9JY

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2024 officers Termination of appointment of director (Justin Charles Owen) 1 Buy now
27 Feb 2024 officers Appointment of director (Mr Pedram Salahshouri) 2 Buy now
27 Feb 2024 officers Appointment of director (Mr Abbas Salahshouri) 2 Buy now
26 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
20 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
06 Feb 2024 accounts Annual Accounts 7 Buy now
09 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
11 Jun 2020 accounts Annual Accounts 7 Buy now
26 Nov 2019 mortgage Registration of a charge 13 Buy now
22 Nov 2019 mortgage Registration of a charge 13 Buy now
18 Nov 2019 mortgage Registration of a charge 8 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
10 Apr 2019 accounts Annual Accounts 7 Buy now
04 Feb 2019 mortgage Registration of a charge 12 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2018 officers Termination of appointment of director (Gareth Michael Timmins) 1 Buy now
22 Aug 2018 officers Termination of appointment of director (James Matthew Tate) 1 Buy now
02 Jul 2018 accounts Annual Accounts 7 Buy now
17 May 2018 officers Appointment of director (Mr James Matthew Tate) 2 Buy now
17 May 2018 officers Termination of appointment of director (Andrew Stork) 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 mortgage Registration of a charge 8 Buy now
10 Oct 2014 mortgage Registration of a charge 8 Buy now
16 Sep 2014 mortgage Registration of a charge 8 Buy now
16 Jun 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Gareth Michael Timmins) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Andrew Stork) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Justin Charles Owen) 2 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Justin Charles Owen) 2 Buy now
26 Jun 2013 capital Return of Allotment of shares 3 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 3 Buy now
14 Jan 2013 officers Appointment of director (Mr Gareth Michael Timmins) 3 Buy now
14 Jan 2013 officers Appointment of director (Andrew Stork) 3 Buy now
07 Nov 2012 incorporation Incorporation Company 7 Buy now