Advanced company searchLink opens in new window

DREAMLAND LEISURE LIMITED

Company number 03114067

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)
13 Jan 2014 TM02 Termination of appointment of Jeremy Godden as a secretary
10 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
09 Jan 2014 AUD Auditor's resignation
07 Jan 2014 AD01 Registered office address changed from , Rotunda House Unit H Concept, Court Shearway Business Park, Folkestone, Kent, CT19 4RH on 7 January 2014
07 Jan 2014 AP01 Appointment of Mr Jeremy Michael Godden as a director
10 Dec 2013 TM01 Termination of appointment of Barry Moss as a director
19 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,210,000
15 Feb 2013 TM01 Termination of appointment of Daisy Miller as a director
22 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
28 Dec 2012 AA Group of companies' accounts made up to 31 December 2010
20 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
20 Nov 2012 TM02 Termination of appointment of Daisy Miller as a secretary
19 Nov 2012 TM02 Termination of appointment of Daisy Miller as a secretary
28 Sep 2012 AP03 Appointment of Jeremy Godden as a secretary
27 Sep 2012 TM01 Termination of appointment of James Godden as a director
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
20 Jan 2011 AA Group of companies' accounts made up to 31 December 2009
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2010 AA Accounts for a medium company made up to 31 December 2008