Advanced company searchLink opens in new window

DREAM BANK LIMITED

Company number 03873981

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)
07 Oct 2003 288b Director resigned
07 Oct 2003 288b Secretary resigned;director resigned
07 Oct 2003 287 Registered office changed on 07/10/03 from: pallion trading estate sunderland tyne & wear SR4 6ST
01 Oct 2003 CERTNM Company name changed harlands of hull LIMITED\certificate issued on 01/10/03
30 Sep 2003 395 Particulars of mortgage/charge
27 Sep 2003 403a Declaration of satisfaction of mortgage/charge
06 May 2003 AA Full accounts made up to 30 June 2002
10 Jan 2003 363s Return made up to 09/11/02; full list of members
03 May 2002 AA Full accounts made up to 30 June 2001
28 Jan 2002 363s Return made up to 09/11/01; full list of members
27 Apr 2001 AA Full accounts made up to 30 June 2000
06 Mar 2001 88(3) Particulars of contract relating to shares
06 Mar 2001 88(2)R Ad 30/06/00-30/06/00 £ si 99998@1
03 Jan 2001 363s Return made up to 09/11/00; full list of members
18 Sep 2000 225 Accounting reference date shortened from 30/11/00 to 30/06/00
30 Mar 2000 395 Particulars of mortgage/charge
15 Feb 2000 288b Secretary resigned
29 Dec 1999 288a New secretary appointed
23 Dec 1999 288a New director appointed
22 Dec 1999 288a New secretary appointed;new director appointed
22 Dec 1999 288a New director appointed
22 Dec 1999 288b Secretary resigned
22 Dec 1999 288b Director resigned
22 Dec 1999 287 Registered office changed on 22/12/99 from: lacon house theobalds road london WC1X 8NW
20 Dec 1999 CERTNM Company name changed grenadier harlands LIMITED\certificate issued on 20/12/99