- Company Overview for NDREAMS LIMITED (04362105)
- Filing history for NDREAMS LIMITED (04362105)
- People for NDREAMS LIMITED (04362105)
- Charges for NDREAMS LIMITED (04362105)
- Registers for NDREAMS LIMITED (04362105)
- More for NDREAMS LIMITED (04362105)
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) |
---|---|---|---|
19 Aug 2015 | AP01 | Appointment of David Corless as a director on 6 July 2015 | |
05 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 | |
23 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | MA | Memorandum and Articles of Association | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
Statement of capital on 2015-08-05
|
|
18 Nov 2014 | TM01 | Termination of appointment of Simon Nicholas Crawford Lovell as a director on 12 November 2014 | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | RP04 | Second filing of AP02 previously delivered to Companies House | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Michael Hayes on 27 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Michael Haues on 27 March 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Michael Haues as a director | |
01 Apr 2014 | AP02 |
Appointment of Mercia Fund Management (Nominees) Limited as a director
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
29 Jan 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AD01 | Registered office address changed from , 6 Burnsall Close, Farnborough, Hampshire, GU14 8NN on 22 May 2012 | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders |