- Company Overview for DREAM COTTAGES LIMITED (03665465)
- Filing history for DREAM COTTAGES LIMITED (03665465)
- People for DREAM COTTAGES LIMITED (03665465)
- Charges for DREAM COTTAGES LIMITED (03665465)
- More for DREAM COTTAGES LIMITED (03665465)
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 |