Advanced company searchLink opens in new window

DREAM COTTAGES LIMITED

Company number 03665465

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)
21 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with updates
19 Oct 2018 PSC02 Notification of Dcl Newco Limited as a person with significant control on 25 September 2018
17 Oct 2018 PSC07 Cessation of Forever Property Investments Limited as a person with significant control on 25 September 2018
17 Oct 2018 PSC02 Notification of Forever Property Investments Limited as a person with significant control on 25 September 2018
09 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
03 Oct 2018 AP03 Appointment of Mr Simon James Taylor as a secretary on 27 September 2018
28 Sep 2018 TM02 Termination of appointment of Gillian Reader as a secretary on 27 September 2018
28 Sep 2018 MR04 Satisfaction of charge 036654650006 in full
28 Sep 2018 MR04 Satisfaction of charge 036654650004 in full
28 Sep 2018 MR04 Satisfaction of charge 1 in full
28 Sep 2018 MR04 Satisfaction of charge 3 in full
28 Sep 2018 MR04 Satisfaction of charge 036654650007 in full
28 Sep 2018 MR04 Satisfaction of charge 036654650005 in full
28 Sep 2018 MR04 Satisfaction of charge 2 in full
27 Sep 2018 PSC02 Notification of Dcl Newco Limited as a person with significant control on 25 September 2018
27 Sep 2018 PSC07 Cessation of Zachary Christian Stuart-Brown as a person with significant control on 25 September 2018
27 Sep 2018 AD01 Registered office address changed from 5 Hope Square Weymouth Dorset DT4 8TR to One St Peter's Square Manchester M2 3DE on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Joyce Mary Sangster as a director on 25 September 2018
27 Sep 2018 TM01 Termination of appointment of Zachary Christian Stuart-Brown as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Graham Donoghue as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Michael Steven Graham as a director on 25 September 2018
12 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates