CORNISH DIVING CENTRE LIMITED

Bar Road, Falmouth, TR11 4BN, Cornwall, England
StatusACTIVE
Company No.09984823
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

CORNISH DIVING CENTRE LIMITED is an active private limited company with number 09984823. It was incorporated 8 years, 4 months, 15 days ago, on 03 February 2016. The company address is Bar Road, Falmouth, TR11 4BN, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sweetwater Training Llp

Cessation date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dimond

Termination date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Michael Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-02

Psc name: Sweetwater Training Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Keith Dimond

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Disley

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Susan Elizabeth Disley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Donna Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dimond

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Sue Revell

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornish diving center LIMITED\certificate issued on 05/02/16

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBBLER'S CORNER LTD

5 CENTRAL PARADE,LONDON,W3 8HL

Number:09980889
Status:ACTIVE
Category:Private Limited Company

DEEDBOOK LIMITED

THE OAST GREAT HAYSDEN,TONBRIDGE KENT,TN11 9BA

Number:01894760
Status:ACTIVE
Category:Private Limited Company

FALCON PRIVATE WEALTH LIMITED

9TH FLOOR 10 EXCHANGE SQUARE,LONDON,EC2A 2BR

Number:01073156
Status:ACTIVE
Category:Private Limited Company

GARDEN PLEASURE LIMITED

UNITS 4 - 6,STOURBRIDGE,DY9 7NE

Number:07353828
Status:ACTIVE
Category:Private Limited Company

GOLIATH TRADING LIMITED

UNIT 4A,ROMFORD,RM1 1AU

Number:08992013
Status:ACTIVE
Category:Private Limited Company

RUSSNO PROPERTIES LIMITED

THAMES HOUSE 2ND FLOOR,LONDON,SE18 6NY

Number:10455266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source