MIDLAND SPORTS CENTRE FOR THE DISABLED TRUST LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Officers. Officer name: Alan John Mccarry. Termination date: 2023-04-06. 2023-04-13 View Report
Accounts. Accounts type small. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type small. 2022-01-05 View Report
Mortgage. Charge number: 1. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Accounts. Accounts type small. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type small. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Address. Old address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom. New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ. 2017-08-21 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Annual return. With made up date no member list. 2015-11-02 View Report
Address. New address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA. 2015-11-02 View Report
Accounts. Accounts type full. 2014-12-19 View Report
Annual return. With made up date no member list. 2014-09-15 View Report
Accounts. Accounts type full. 2013-12-17 View Report
Annual return. With made up date no member list. 2013-09-10 View Report
Officers. Officer name: John Alistair Reid Mcintosh. Change date: 2013-09-01. 2013-09-10 View Report
Officers. Change date: 2013-09-01. Officer name: Alan John Mccarry. 2013-09-10 View Report
Accounts. Accounts type full. 2012-12-12 View Report
Annual return. With made up date no member list. 2012-09-20 View Report
Officers. Officer name: Professor Robert James Grieve. 2012-08-24 View Report
Accounts. Accounts type full. 2011-12-06 View Report
Annual return. With made up date no member list. 2011-09-09 View Report
Address. Change sail address company. 2011-09-09 View Report
Accounts. Accounts type full. 2010-12-15 View Report
Annual return. With made up date no member list. 2010-09-13 View Report
Officers. Officer name: Martin Bullock. 2010-09-13 View Report
Accounts. Accounts type full. 2010-01-13 View Report
Annual return. With made up date no member list. 2009-10-15 View Report
Accounts. Accounts type full. 2008-12-23 View Report
Annual return. Legacy. 2008-09-22 View Report
Officers. Description: Director's change of particulars / john mcintosh / 31/08/2008. 2008-09-12 View Report
Officers. Description: Director's change of particulars / martin bullock / 31/08/2008. 2008-09-12 View Report
Address. Description: Registered office changed on 23/06/2008 from centre AT7 bell green road coventry CV6 7GP. 2008-06-23 View Report
Accounts. Accounts type full. 2008-01-24 View Report
Annual return. Legacy. 2007-10-30 View Report
Officers. Description: Director's particulars changed. 2007-10-08 View Report
Accounts. Accounts type full. 2007-01-17 View Report
Annual return. Legacy. 2006-10-17 View Report
Officers. Description: New director appointed. 2006-04-21 View Report