DAWN ESTATES LIMITED
Status | ACTIVE |
Company No. | 05028203 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DAWN ESTATES LIMITED is an active private limited company with number 05028203. It was incorporated 20 years, 3 months, 1 day ago, on 28 January 2004. The company address is 21 Wentworth Court 21 Wentworth Court, Newcastle Upon Tyne, NE20 9PR, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 20 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 11 Mar 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: 20 Lansdowne Terrace 20 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom
New address: 21 Wentworth Court Ponteland Newcastle upon Tyne NE20 9PR
Change date: 2022-05-23
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Termination secretary company with name termination date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ved Prakash Dhaun
Termination date: 2021-04-07
Documents
Change person secretary company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-07
Officer name: Ved Prakash Dhaun
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP United Kingdom
New address: 20 Lansdowne Terrace 20 Lansdowne Terrace Newcastle upon Tyne NE3 1HP
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: 21 Wentworth Court Ponteland Newcastle upon Tyne Tyne & Wear NE20 9PR
New address: 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neha Dhaun
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ved Prakash Dhaun
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 15 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maymask (7) LIMITED\certificate issued on 15/10/04
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: sinton & co 5 osborne terrace jesmond newcastle upon tyne NE1 8AF
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11408695 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 08939139 |
Status: | ACTIVE |
Category: | Private Limited Company |
M M ENTERPRISES (YORKSHIRE) LTD
87 HIGH STREET,SHEFFIELD,S20 1EF
Number: | 11449604 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERS PHARMACEUTICALS LIMITED
380 CENTENNIAL AVENUE,ELSTREE,WD6 3TJ
Number: | 01856573 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 09997672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MXOTSHWA TUTORS AND MENTAL HEALTH PROFESSIONALS LIMITED
116 MIDDLETON ROAD,LEEDS,LS10 3DS
Number: | 09324774 |
Status: | ACTIVE |
Category: | Private Limited Company |