DREAM HARVEST LTD

86 Gloucester Road 86 Gloucester Road, Brighton, BN1 4AP, East Sussex, United Kingdom
StatusACTIVE
Company No.08472563
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

DREAM HARVEST LTD is an active private limited company with number 08472563. It was incorporated 11 years, 2 months, 5 days ago, on 03 April 2013. The company address is 86 Gloucester Road 86 Gloucester Road, Brighton, BN1 4AP, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin French

Change date: 2021-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: 084725630003

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Capital : 273.033 GBP

Date: 2024-03-15

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH01

Capital : 272.033 GBP

Date: 2024-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084725630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-06

Charge number: 084725630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084725630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 86 Gloucester Road the Office Brighton East Sussex BN1 4AP

Old address: The Office 86 Gloucester Road Brighton East Sussex BN1 4AP England

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Capital : 270.533 GBP

Date: 2021-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 264.533 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 259.533 GBP

Date: 2021-05-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 03 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-03

Psc name: Mr Justin French

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-03

Officer name: Mr Justin French

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin French

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin French

Change date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-24

Psc name: Justin French

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084725630001

Charge creation date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 229.533 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-16

Capital : 227.373 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Oct 2019

Action Date: 05 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 216.033 GBP

Date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: The Office 86 Gloucester Road Brighton East Sussex BN1 4AP

Change date: 2019-08-23

Old address: 30 Browning Road Worthing West Sussex BN11 4NR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 224.673 GBP

Date: 2019-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jun 2019

Action Date: 04 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 216.033 GBP

Date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 216.033 GBP

Date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 189.033 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 189.032 GBP

Date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 187.813 GBP

Date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-15

Capital : 184.155 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Capital : 182.935 GBP

Date: 2018-09-04

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-29

Capital : 181.106 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 178.057 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Justin French

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Justin French

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin French

Change date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: 280 Hatfield Road St. Albans AL1 4UN

New address: 30 Browning Road Worthing West Sussex BN11 4NR

Change date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-25

Capital : 174 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Justin French

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 164 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 May 2016

Action Date: 26 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-26

Documents

View document PDF

Capital allotment shares

Date: 08 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-30

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G R ALEXANDER LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11785297
Status:ACTIVE
Category:Private Limited Company

GROVES BRANDRAM LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09201327
Status:ACTIVE
Category:Private Limited Company

INTEC HOLDINGS LIMITED

4 MIDAS HOUSE CALLEVA PARK,READING,RG7 8EA

Number:11062303
Status:ACTIVE
Category:Private Limited Company

MONKEY BUSINESS GAMING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09515300
Status:ACTIVE
Category:Private Limited Company

THE HAPPY BUSINESS PEOPLE LIMITED

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:11965960
Status:ACTIVE
Category:Private Limited Company

TM BUILDING (AL) LTD

124 SUNNYBANK ROAD,POTTERS BAR,EN6 2NQ

Number:10101994
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