Advanced company searchLink opens in new window

DREAMSHINE COMMUNITY INTEREST COMPANY

Company number 11764648

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)
19 Mar 2024 AD01 Registered office address changed from 84 Park Road Park Road Wallsend NE28 6QY England to 29 Howard Street North Shields NE30 1AR on 19 March 2024
30 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
29 Jan 2024 PSC07 Cessation of Clare Teresa Haidari as a person with significant control on 28 January 2024
29 Jan 2024 PSC01 Notification of Audrey Brunton as a person with significant control on 28 January 2024
29 Jan 2024 TM01 Termination of appointment of Clare Teresa Haidari as a director on 28 January 2024
19 Jan 2024 AP01 Appointment of Miss Audrey Brunton as a director on 16 January 2024
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
03 Feb 2022 PSC07 Cessation of Pamela Julie Paterson as a person with significant control on 31 January 2022
03 Feb 2022 TM01 Termination of appointment of Pamela Julie Paterson as a director on 31 January 2022
04 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
05 Jul 2021 CH01 Director's details changed for Mrs Ingrid Hall on 22 June 2021
18 Mar 2021 AD01 Registered office address changed from 148 Station Road Station Road Wallsend NE28 8QT England to 84 Park Road Park Road Wallsend NE28 6QY on 18 March 2021
25 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
01 Aug 2019 TM01 Termination of appointment of Deborah Louise Puente De La Vega as a director on 30 June 2019
01 Aug 2019 PSC07 Cessation of Deborah Louise Puente De La Vega as a person with significant control on 30 June 2019
01 Aug 2019 PSC01 Notification of Pamela Julie Paterson as a person with significant control on 1 August 2019
11 Jul 2019 AD01 Registered office address changed from Wallsend Market Village Segedunum Way Wallsend NE28 8JN England to 148 Station Road Station Road Wallsend NE28 8QT on 11 July 2019
10 Jul 2019 AP01 Appointment of Mrs Pamela Julie Paterson as a director on 10 July 2019
11 Apr 2019 AD01 Registered office address changed from Town Hall Business Centre High Street East Wallsend Tyne and Wear NE28 7AT to Wallsend Market Village Segedunum Way Wallsend NE28 8JN on 11 April 2019
14 Jan 2019 CICINC Incorporation of a Community Interest Company