- Company Overview for CARIBBEAN DREAMS LIMITED (05067429)
- Filing history for CARIBBEAN DREAMS LIMITED (05067429)
- People for CARIBBEAN DREAMS LIMITED (05067429)
- More for CARIBBEAN DREAMS LIMITED (05067429)
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 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
12 Nov 2023 | AD01 | Registered office address changed from 6 Blenheim Close Upminster RM14 1SH England to 128 City Road London EC1V 2NX on 12 November 2023 | |
24 Oct 2023 | PSC01 | Notification of Alan Chalmers Milne as a person with significant control on 25 July 2023 | |
24 Oct 2023 | PSC07 | Cessation of Darren Wayne Milne as a person with significant control on 25 July 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 2 Alton Hall Lane Stutton Ipswich IP9 2SN England to 6 Blenheim Close Upminster RM14 1SH on 2 August 2023 | |
19 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
26 Jun 2022 | AD01 | Registered office address changed from 3 Constable Mews Upminster RM14 3BH England to 2 Alton Hall Lane Stutton Ipswich IP9 2SN on 26 June 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 32 32 Roxburgh Avenue Upminster RM14 3BA England to 3 Constable Mews Upminster RM14 3BH on 8 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
27 Feb 2022 | AD01 | Registered office address changed from 32 32 Roxburgh Avenue Upminster RM14 3BA England to 32 32 Roxburgh Avenue Upminster RM14 3BA on 27 February 2022 | |
27 Feb 2022 | AD01 | Registered office address changed from 3 Constable Mews Constable Mews Upminster RM14 3BH England to 32 32 Roxburgh Avenue Upminster RM14 3BA on 27 February 2022 | |
10 Sep 2021 | AD01 | Registered office address changed from 32 Roxburgh Avenue Upminster RM14 3BA England to 3 Constable Mews Constable Mews Upminster RM14 3BH on 10 September 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Darren Wayne Milne as a director on 31 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 3 Constable Mews Constable Mews Upminster RM14 3BH England to 32 Roxburgh Avenue Upminster RM14 3BA on 23 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Alan Chalmers Milne as a director on 18 August 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 3 Constable Mews Constable Mews Upminster RM14 3BH on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Alan Chalmers Milne as a director on 17 June 2020 | |
23 Jun 2020 | TM02 | Termination of appointment of Alan Chalmers Milne as a secretary on 17 June 2020 |