Advanced company searchLink opens in new window

DREAM BIG ESTATES LIMITED

Company number 11337953

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted