PSC01 |
Notification of a person with significant control Friday 10th December 2021
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105537930002, created on Monday 14th August 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 105537930003, created on Monday 14th August 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105537930001, created on Friday 21st July 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st April 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th December 2021.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marlin property projects LIMITEDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Hampdon House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on Thursday 29th November 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 6th April 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 31st March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2017
| incorporation
|
Free Download
(27 pages)
|