M & R POLICING ACADEMY AND CONSTABULARY LIMITED

Company Documents

DateDescription
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

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/07/2331 July 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Director's details changed for Mr Marlon Dean Hastick on 2023-03-07

View Document

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

View Document

18/04/2318 April 2023 Director's details changed for Mr Marlon Dean Hastick on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Marlon Dean Hastick as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Secretary's details changed for Mr Marlon Hastick on 2023-04-18

View Document

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

View Document

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-11-30

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Appointment of Marlon Dean Hastick as a director on 2022-04-13

View Document

25/04/2225 April 2022 Notification of Marlon Dean Hastick as a person with significant control on 2022-04-12

View Document

25/04/2225 April 2022 Micro company accounts made up to 2020-11-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2021-09-20 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Alexander Osbourne as a director on 2022-04-16

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OSBOURNE / 29/04/2021

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 CESSATION OF MARLON HASTICK AS A PSC

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR ALEXANDER OSBOURNE

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARLON HASTICK

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON HASTICK

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/10/193 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON HASTICK / 19/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON HASTICK / 07/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY ROCHELLE NATTY

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROCHELLE NATTY

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED M & R STAFFING AND RECRUITMENT LTD. CERTIFICATE ISSUED ON 16/08/18

View Document

18/06/1818 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 146 WYNFORD ROAD LONDON N1 9SW UNITED KINGDOM

View Document

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

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JMC PIPEWORKS LTD


  • 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