M & R POLICING ACADEMY AND CONSTABULARY LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Registered office address changed to PO Box 4385, 10484538 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Registered office address changed from 61 Bridge Street Bridge Street Kington Hereford HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-08-30 |
31/07/2331 July 2023 | Certificate of change of name |
28/07/2328 July 2023 | Director's details changed for Mr Marlon Dean Hastick on 2023-03-07 |
20/06/2320 June 2023 | Registered office address changed from 31 Tintern Road Birmingham B20 3HJ England to 61 Bridge Street Bridge Street Kington Hereford HR5 3DJ on 2023-06-20 |
18/04/2318 April 2023 | Director's details changed for Mr Marlon Dean Hastick on 2023-04-18 |
18/04/2318 April 2023 | Change of details for Mr Marlon Dean Hastick as a person with significant control on 2023-04-18 |
18/04/2318 April 2023 | Secretary's details changed for Mr Marlon Hastick on 2023-04-18 |
18/04/2318 April 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 31 Tintern Road Birmingham B20 3HJ on 2023-04-18 |
29/01/2329 January 2023 | Registered office address changed from 7 7 Ivy House Road Stoke-on-Trent ST1 3NT United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-01-29 |
11/11/2211 November 2022 | Confirmation statement made on 2022-09-20 with no updates |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Registered office address changed from 86-90 Third Floor Paul Street London EC2A 4NE England to 7 7 Ivy House Road Stoke-on-Trent ST1 3NT on 2022-10-30 |
30/10/2230 October 2022 | Micro company accounts made up to 2021-11-30 |
26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
25/04/2225 April 2022 | Appointment of Marlon Dean Hastick as a director on 2022-04-13 |
25/04/2225 April 2022 | Notification of Marlon Dean Hastick as a person with significant control on 2022-04-12 |
25/04/2225 April 2022 | Micro company accounts made up to 2020-11-30 |
25/04/2225 April 2022 | Confirmation statement made on 2021-09-20 with updates |
25/04/2225 April 2022 | Termination of appointment of Alexander Osbourne as a director on 2022-04-16 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
06/05/216 May 2021 | DISS40 (DISS40(SOAD)) |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
05/05/215 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OSBOURNE / 29/04/2021 |
06/03/216 March 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/09/2022 September 2020 | CESSATION OF MARLON HASTICK AS A PSC |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR ALEXANDER OSBOURNE |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARLON HASTICK |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
04/02/204 February 2020 | FIRST GAZETTE |
03/01/203 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON HASTICK |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/10/193 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON HASTICK / 19/03/2019 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON HASTICK / 07/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, SECRETARY ROCHELLE NATTY |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROCHELLE NATTY |
16/08/1816 August 2018 | COMPANY NAME CHANGED M & R STAFFING AND RECRUITMENT LTD. CERTIFICATE ISSUED ON 16/08/18 |
18/06/1818 June 2018 | 30/11/17 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 146 WYNFORD ROAD LONDON N1 9SW UNITED KINGDOM |
25/05/1825 May 2018 | Registered office address changed from , 146 Wynford Road, London, N1 9SW, United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2018-05-25 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
17/11/1617 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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