Advanced company searchLink opens in new window

CARIBBEAN DREAMS LIMITED

Company number 05067429

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)
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