- Company Overview for MARLEON TRAINING GROUP LTD (12865233)
- Filing history for MARLEON TRAINING GROUP LTD (12865233)
- People for MARLEON TRAINING GROUP LTD (12865233)
- Charges for MARLEON TRAINING GROUP LTD (12865233)
- More for MARLEON TRAINING GROUP LTD (12865233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | PSC01 | Notification of Michael Breslin as a person with significant control on 17 December 2024 | |
17 Dec 2024 | AP01 | Appointment of Mr Michael Breslin as a director on 17 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Callum David Robert Stephenson as a director on 17 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Callum David Robert Stephenson as a person with significant control on 17 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 December 2024 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX on 2 August 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Sam Ian Raeburn as a director on 31 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
31 Jan 2024 | MR01 | Registration of charge 128652330001, created on 30 January 2024 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
30 Jun 2023 | AD01 | Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7RR England to Town Hall Chambers High Street East Wallsend NE28 7AT on 30 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Clervaux Business Centre Clervaux Terrace Jarrow NE32 5UP England to The Town Hall High Street East Wallsend North Tyneside NE28 7RR on 8 June 2023 | |
30 May 2023 | AP01 | Appointment of Mr Sam Ian Raeburn as a director on 25 May 2023 | |
03 Nov 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 January 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
30 Jun 2022 | TM01 | Termination of appointment of Brandon Lee Robe as a director on 1 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Brandon Lee Robe as a person with significant control on 1 June 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | AD01 | Registered office address changed from 5 Osprey Way South Shields NE34 0HA United Kingdom to Clervaux Business Centre Clervaux Terrace Jarrow NE32 5UP on 18 March 2021 | |
08 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-08
|