- Company Overview for DREAM BIG ESTATES LIMITED (11337953)
- Filing history for DREAM BIG ESTATES LIMITED (11337953)
- People for DREAM BIG ESTATES LIMITED (11337953)
- More for DREAM BIG ESTATES LIMITED (11337953)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
11 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 29 Vineyard Avenue London NW7 1HR on 18 January 2020 | |
27 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Flexspace Manchester Road Bolton BL3 2NZ England to 3rd Floor 207 Regent Street London W1B 3HH on 1 April 2019 | |
16 Mar 2019 | TM01 | Termination of appointment of Jack Francis Ford Langan as a director on 15 March 2019 | |
21 Oct 2018 | AP01 | Appointment of Mr Jack Francis Ford Langan as a director on 1 October 2018 | |
21 Sep 2018 | PSC01 | Notification of Michael Kennedy as a person with significant control on 8 June 2018 | |
21 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Michael Anthony Kennedy on 12 June 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | AD01 | Registered office address changed from 18 Woodcock Dell Avenue Harrow HA3 0NS England to Flexspace Manchester Road Bolton BL3 2NZ on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Michael Anthony Kennedy as a director on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 18 Woodcock Dell Avenue Harrow HA3 0NS on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 8 June 2018 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|