Advanced company searchLink opens in new window

THE DARE2DREAM FOUNDATION C.I.C.

Company number 08466684

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)
21 Sep 2017 AP01 Appointment of Mr Nathan Curtis Watts as a director on 19 September 2017
12 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
09 May 2016 TM01 Termination of appointment of Caroline Clarke as a director on 3 May 2016
05 Apr 2016 AR01 Annual return made up to 28 March 2016 no member list
08 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 no member list
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Sep 2014 CH01 Director's details changed for Duncan James Colledge on 19 September 2014
12 Sep 2014 TM02 Termination of appointment of Sharon Tedds as a secretary on 12 September 2014
12 Sep 2014 AP03 Appointment of Mrs Julie Faries as a secretary on 12 September 2014
11 Sep 2014 AD01 Registered office address changed from Office 3 , the Newtown Centre Newtown Road Nuneaton Warwickshire CV11 4HG England to The Newtown Centre Newtown Road Nuneaton Warks CV11 4HG on 11 September 2014
29 Aug 2014 TM01 Termination of appointment of Sharon Tedds as a director on 29 August 2014
06 Aug 2014 AP01 Appointment of Mrs Mary Mills as a director on 6 August 2014
17 Jun 2014 AD01 Registered office address changed from 9 Hathaway Drive Nuneaton Warwickshire CV11 6NU on 17 June 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 no member list
28 Feb 2014 TM01 Termination of appointment of Diane Compton as a director
21 Oct 2013 CH01 Director's details changed for Diane Compton on 2 September 2013
20 Sep 2013 AP01 Appointment of Mrs Caroline Clarke as a director
05 Jun 2013 TM01 Termination of appointment of Jayne Goddard as a director
28 Mar 2013 CICINC Incorporation of a Community Interest Company