DREAM SKI LIMITED

Latimer House Bedham Road Latimer House Bedham Road, Pulborough, RH20 1JL, West Sussex, England
StatusACTIVE
Company No.07060535
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 6 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Francis Scott

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jenna Alexandria Scott

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 30 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 30 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Marie Scott

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETTS PROPERTIES LTD

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

IDEAL MANUFACTURING LIMITED

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

SHAMASH ALIDINA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08462083
Status:ACTIVE
Category:Private Limited Company

TO LET LONDON LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:04770215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source