Advanced company searchLink opens in new window

DREAM DESIGN LODGE LIMITED

Company number 03709332

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 Oct 2016 CH01 Director's details changed for William Barrowman Mcintyre on 30 September 2016
05 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
05 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016
04 Oct 2016 CH03 Secretary's details changed for Colleen Louise Mcintyre on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016
04 Oct 2016 CH01 Director's details changed for William Barrowman Mcintyre on 30 September 2016
04 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
22 Jul 2016 AA Micro company accounts made up to 31 March 2016
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
09 May 2014 CH03 Secretary's details changed for Colleen Louise Mcintyre on 7 May 2014
09 May 2014 CH01 Director's details changed for William Barrowman Mcintyre on 7 May 2014
09 May 2014 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014
09 May 2014 CH04 Secretary's details changed for Avar Secretaries Limited on 7 May 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Jun 2010 CH04 Secretary's details changed for Avar Secretaries Limited on 1 June 2010