Total Documents | 48 |
---|
Total Pages | 175 |
---|
7 June 2017 | Confirmation statement made on 29 May 2017 with updates |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 December 2015 | Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX to 11 Gainsborough Road Bournemouth BH7 7BD on 4 December 2015 |
4 December 2015 | Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX to 11 Gainsborough Road Bournemouth BH7 7BD on 4 December 2015 |
4 December 2015 | Appointment of Mrs Joanne Robson as a director on 1 January 2015 |
4 December 2015 | Appointment of Mrs Joanne Robson as a director on 1 January 2015 |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 June 2010 | Director's details changed for John Leslie Robson on 1 January 2010 |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
4 June 2010 | Director's details changed for John Leslie Robson on 1 January 2010 |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
4 June 2009 | Appointment terminated secretary alan read |
4 June 2009 | Return made up to 29/05/09; full list of members |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
17 June 2008 | Return made up to 29/05/08; full list of members |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
25 June 2007 | Return made up to 29/05/07; full list of members |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
1 June 2006 | Return made up to 29/05/06; full list of members |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
1 September 2005 | Location of register of members |
1 September 2005 | Return made up to 29/05/05; full list of members |
1 September 2005 | Location of debenture register |
1 September 2005 | Registered office changed on 01/09/05 from: 40 alexandra road southampton SO15 5DG |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
8 July 2004 | Return made up to 29/05/04; full list of members |
4 August 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 |
4 August 2003 | Return made up to 29/05/03; full list of members |
23 July 2003 | Company name changed patio dream LIMITED\certificate issued on 23/07/03 |
18 March 2003 | New director appointed |
18 March 2003 | New secretary appointed |
16 June 2002 | Director resigned |
16 June 2002 | Secretary resigned |
16 June 2002 | Registered office changed on 16/06/02 from: suite 17 city business centre lower road london SE16 2XB |
29 May 2002 | Incorporation |