DREAM SKI LIMITED
Status | ACTIVE |
Company No. | 07060535 |
Category | Private Limited Company |
Incorporated | 29 Oct 2009 |
Age | 14 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DREAM SKI LIMITED is an active private limited company with number 07060535. It was incorporated 14 years, 6 months, 30 days ago, on 29 October 2009. The company address is Latimer House Bedham Road Latimer House Bedham Road, Pulborough, RH20 1JL, West Sussex, England.
Company Fillings
Appoint person secretary company with name date
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-12
Officer name: Mr Malcolm George Paget
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change account reference date company current extended
Date: 19 May 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
New date: 2023-11-30
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change sail address company with old address new address
Date: 25 Nov 2021
Category: Address
Type: AD02
Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB England
New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
Documents
Change person director company with change date
Date: 22 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-20
Officer name: Mr Peter John Scott
Documents
Change person director company with change date
Date: 22 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-20
Officer name: Mrs Janet Marie Scott
Documents
Change to a person with significant control
Date: 22 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mrs Janet Marie Scott
Documents
Change registered office address company with date old address new address
Date: 22 May 2021
Action Date: 22 May 2021
Category: Address
Type: AD01
Change date: 2021-05-22
Old address: 20 Edge Street London W8 7PN England
New address: Latimer House Bedham Road Fittleworth Pulborough West Sussex RH20 1JL
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Mr Peter John Scott
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-15
Officer name: Mr Peter John Scott
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mrs Janet Marie Scott
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Scott
Change date: 2017-11-15
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Marie Scott
Change date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: Sandley House Sandley Gillingham Dorset SP8 5DU
New address: 20 Edge Street London W8 7PN
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Jenna Alexandria Scott
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Francis Scott
Termination date: 2016-01-04
Documents
Change sail address company with old address new address
Date: 25 Jan 2016
Category: Address
Type: AD02
New address: 118 Old Milton Road New Milton Hampshire BH25 6EB
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Oliver Francis Scott
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Francis Scott
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jenna Alexandria Scott
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Move registers to sail company
Date: 30 Nov 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-30
Officer name: Mr Peter John Scott
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Marie Scott
Documents
Change account reference date company current shortened
Date: 13 Nov 2009
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom
Change date: 2009-11-13
Documents
Some Companies
6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ
Number: | 07324927 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE FINANCIAL ADVICE LIMITED
SUITE9F SOWTON BUSINESS CENTRE CAPITAL COURT,BITTERN ROAD,EXETER,EX2 7FW
Number: | 09805666 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS HOUSE,FINEDON WELLINGBOROUGH,NN9 5HX
Number: | 01503733 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS MANAGEMENT (TADWORTH) LIMITED
2ND FLOOR, 22 SOUTH STREET,EPSOM,KT18 7PF
Number: | 06338162 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08462083 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 04770215 |
Status: | ACTIVE |
Category: | Private Limited Company |