DREAM HARVEST LTD
Status | ACTIVE |
Company No. | 08472563 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084725630002
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084725630001
Documents
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-25
Capital : 174 GBP
Documents
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
Resolution
Date: 24 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-15
Capital : 164 GBP
Documents
Capital alter shares subdivision
Date: 09 May 2016
Action Date: 26 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-26
Documents
Capital allotment shares
Date: 08 May 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-30
Documents
Resolution
Date: 03 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 11785297 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 09201327 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
124 SUNNYBANK ROAD,POTTERS BAR,EN6 2NQ
Number: | 10101994 |
Status: | ACTIVE |
Category: | Private Limited Company |