Advanced company searchLink opens in new window

DREAMY HOLLOW LEISURE LIMITED

Company number 07958427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
19 Dec 2022 AP01 Appointment of Miss Abigail Day as a director on 16 April 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
16 Nov 2021 TM01 Termination of appointment of Geraint Ceiroig Wilcox as a director on 10 November 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
26 Sep 2019 PSC04 Change of details for Mr Nigel John Day as a person with significant control on 16 August 2017
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
26 Feb 2018 AD02 Register inspection address has been changed to Dreamy Hollow Woodland Campsite and Ww1 Trenches Fakenham Road Stanhoe King's Lynn Norfolk PE31 8PX
26 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Miss Naomi Hannah Day on 20 February 2018
01 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
24 Aug 2017 PSC07 Cessation of Johnathan Burr as a person with significant control on 16 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 52,501
24 Feb 2016 TM01 Termination of appointment of Geraint Ceiroig Wilcox as a director on 24 April 2014