- Company Overview for KEEP THE DREAM ALIVE (07740310)
- Filing history for KEEP THE DREAM ALIVE (07740310)
- People for KEEP THE DREAM ALIVE (07740310)
- More for KEEP THE DREAM ALIVE (07740310)
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) |
---|---|---|---|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
11 Sep 2015 | AD01 | Registered office address changed from Fairfield Centre 45 Limbrick Avenue Fairfield Stockton-on-Tees Cleveland TS19 7NN England to Fairfield Centre 45 Limbrick Avenue Fairfield Stockton-on-Tees Cleveland TS19 7NN on 11 September 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Jonathan Richard Dicken on 1 August 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Gordon Henry Young on 1 August 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 4 Wellburn Road Fairfield Stockton on Tees Teesvalley TS19 7PR to Fairfield Centre 45 Limbrick Avenue Fairfield Stockton-on-Tees Cleveland TS19 7NN on 11 September 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
10 Sep 2014 | AP01 | Appointment of Mr John Howard Smith as a director on 28 August 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Matthew Simon Simpson as a director on 28 August 2014 | |
09 Sep 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
19 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 15 August 2012 no member list | |
28 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
15 Aug 2011 | NEWINC | Incorporation |