DREAMCATCHER HOMES LIMITED
Status | ACTIVE |
Company No. | 03939701 |
Category | Private Limited Company |
Incorporated | 03 Mar 2000 |
Age | 24 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
DREAMCATCHER HOMES LIMITED is an active private limited company with number 03939701. It was incorporated 24 years, 3 months ago, on 03 March 2000. The company address is The Studio Pine Ridge The Studio Pine Ridge, Southampton, SO40 2HN, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mr Philip Anthony Read
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Antony Read
Change date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Read
Change date: 2021-03-24
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Mr Philip Antony Read
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
Old address: The Lifestyle Studio Buckland Manor Farm Sway Road Lymington Hants SO41 8NN
New address: The Studio Pine Ridge Winsor Road Southampton Hampshire SO40 2HN
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 May 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039397010001
Charge creation date: 2018-01-29
Documents
Change person secretary company with change date
Date: 10 Jan 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-30
Officer name: Mr Martin Roger Perris
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mr Philip Anthony Read
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Antony Read
Change date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Read
Change date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Read
Change date: 2015-03-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 22 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Read
Change date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 07 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date
Date: 08 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Annual return company with made up date
Date: 25 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Read
Change date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change person director company
Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip Anthony Read
Documents
Change person secretary company with change date
Date: 30 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Roger Perris
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Philip Anthony Read
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Anthony Read
Change date: 2009-12-23
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from coronation house, queen street lymington hampshire SO41 9NH
Documents
Resolution
Date: 24 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip murphy
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 21/10/05 from: 11 whitefield lepe road langley southampton hampshire SO45 1XR
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: 33 kingston crescent portsmouth hampshire SO45 1XR
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members
Documents
Legacy
Date: 29 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/07/02
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/02; full list of members
Documents
Certificate change of name company
Date: 27 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dream catcher leisure LIMITED\certificate issued on 27/11/01
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 05 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 28/02/01
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 30/10/01 from: 15 carlton place southampton hampshire SO15 2DY
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 16/03/00 from: bridge house 181 queen victoria street,london EC4V 4DZ
Documents
Some Companies
6 THORNE AVENUE,WOLVERHAMPTON,WV10 9JT
Number: | 09422089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1,CAERPHILLY,CF83 3ED
Number: | 04596559 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 10776750 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 HAZEL CRESENT,OXFORDSHIRE,OX5 1EL
Number: | 11963026 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHEELWRIGHT RD,BIRMINGHAM,N8 9PN
Number: | 11593465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSTEAD SEDGEFIELD,STOCKTON-ON-TEES,TS21 2EP
Number: | 10258518 |
Status: | ACTIVE |
Category: | Private Limited Company |