- Company Overview for DEWBROOK DEVELOPMENTS LIMITED (06907914)
- Filing history for DEWBROOK DEVELOPMENTS LIMITED (06907914)
- People for DEWBROOK DEVELOPMENTS LIMITED (06907914)
- Charges for DEWBROOK DEVELOPMENTS LIMITED (06907914)
- More for DEWBROOK DEVELOPMENTS LIMITED (06907914)
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) |
---|---|---|---|
26 May 2020 | AA01 | Previous accounting period shortened from 2 June 2019 to 1 June 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 3 June 2019 to 2 June 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
29 May 2019 | AA01 | Previous accounting period shortened from 4 June 2018 to 3 June 2018 | |
28 Mar 2019 | PSC02 | Notification of Newmill Development Limited as a person with significant control on 5 August 2018 | |
28 Mar 2019 | PSC07 | Cessation of Benny Hoffman as a person with significant control on 5 August 2018 | |
28 Mar 2019 | PSC07 | Cessation of Leah Feldman as a person with significant control on 5 August 2018 | |
28 Mar 2019 | PSC07 | Cessation of Yoel Deutsch as a person with significant control on 5 August 2018 | |
01 Mar 2019 | AA01 | Previous accounting period shortened from 5 June 2018 to 4 June 2018 | |
27 Feb 2019 | MR01 | Registration of charge 069079140005, created on 22 February 2019 | |
19 Jun 2018 | MR01 | Registration of charge 069079140003, created on 1 June 2018 | |
19 Jun 2018 | MR01 | Registration of charge 069079140004, created on 1 June 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
15 May 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
05 Mar 2018 | AA01 | Previous accounting period shortened from 6 June 2017 to 5 June 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Sep 2017 | PSC01 | Notification of Yoel Deutsch as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Benny Hoffman as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Leah Feldman as a person with significant control on 6 April 2016 | |
06 Sep 2017 | TM01 | Termination of appointment of Judah Feldman as a director on 15 April 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jun 2017 | AA01 | Previous accounting period shortened from 7 June 2016 to 6 June 2016 | |
06 Mar 2017 | AA01 | Previous accounting period shortened from 8 June 2016 to 7 June 2016 |