DREAMS HOLDCO LIMITED

14 Knaves Beech Business Centre, Davies Way 14 Knaves Beech Business Centre, Davies Way, High Wycombe, HP10 9YU, Buckinghamshire
StatusACTIVE
Company No.08428351
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

DREAMS HOLDCO LIMITED is an active private limited company with number 08428351. It was incorporated 11 years, 3 months, 11 days ago, on 04 March 2013. The company address is 14 Knaves Beech Business Centre, Davies Way 14 Knaves Beech Business Centre, Davies Way, High Wycombe, HP10 9YU, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Paul David Daccus

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Bhaskar Rao

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084283510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084283510003

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084283510003

Charge creation date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-27

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/17

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Legacy

Date: 18 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-18

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 18 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/16

Documents

View document PDF

Resolution

Date: 18 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Legacy

Date: 07 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-07

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 07 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/15

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-01

Charge number: 084283510002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: 14 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe Buckinghamshire HP10 9YU

Old address: C/O Dreams Knaves Beech Business Centre Knaves Beech Business Centre, 14 Davies Way Loudwater High Wycombe Buckinghamshire HP10 9YU England

Change date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Daccus

Appointment date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Timothy Rupert John Stubbs

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Rollit Mason

Termination date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mr Timothy Rupert John Stubbs

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-07

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/10/14

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Rollit Mason

Appointment date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Timothy Rupert John Stubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Rubert John Stubbs

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Wadsworth

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: 2 Park Street 1St Floor London London W1K 2HX United Kingdom

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Certificate change of name company

Date: 21 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project night holdco LIMITED\certificate issued on 21/03/13

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2013

Action Date: 05 Mar 2013

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2013-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLT TOOLS LTD

UNIT E CHAPEL HILL BUSINESS PARK, CHAPEL HILL,BERKELEY,GL13 9PZ

Number:09334013
Status:ACTIVE
Category:Private Limited Company

HAMWORTHY INVESTMENTS LTD

DECIMAL PLACE,AMERSHAM,HP6 5FG

Number:04528421
Status:ACTIVE
Category:Private Limited Company

KAPLAN TEST PREP AND ADMISSIONS LIMITED

2ND FLOOR, WARWICK BUILDING,,LONDON,W14 8HQ

Number:05521435
Status:ACTIVE
Category:Private Limited Company

PATCH PARK FARMS (CROPS) LIMITED

PATCH PARK,ROMFORD,RM4 1AA

Number:00509142
Status:ACTIVE
Category:Private Limited Company

PREPARED TO WORK LTD

25 ROE LANE,NEWCASTLE,ST5 3PH

Number:06103164
Status:ACTIVE
Category:Private Limited Company

PRIMARY HEALTH CARE CENTRES (DEVELOPMENTS) LIMITED

25 LAMONBY WAY,CRAMLINGTON,NE23 7XW

Number:04460047
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