- Company Overview for MIDLANDS DIVING CHAMBER LTD (06505086)
- Filing history for MIDLANDS DIVING CHAMBER LTD (06505086)
- People for MIDLANDS DIVING CHAMBER LTD (06505086)
- Charges for MIDLANDS DIVING CHAMBER LTD (06505086)
- More for MIDLANDS DIVING CHAMBER LTD (06505086)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
20 Sep 2021 | MR01 | Registration of charge 065050860001, created on 20 September 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Simon John Wilson on 8 July 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Jules Christopher Eden as a director on 18 June 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Simon John Wilson as a secretary on 18 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
23 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
21 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 4 Admiral House, Cardinal Way Wealdstone Harrow HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
02 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |