Download leads from Nexok and grow your business. Find out more

Dream Locations Property Ltd

Documents

Total Documents91
Total Pages381

Filing History

6 November 2020Total exemption full accounts made up to 28 February 2020
11 March 2020Confirmation statement made on 7 March 2020 with no updates
11 November 2019Total exemption full accounts made up to 28 February 2019
13 March 2019Confirmation statement made on 7 March 2019 with no updates
14 November 2018Total exemption full accounts made up to 28 February 2018
7 March 2018Confirmation statement made on 7 March 2018 with no updates
21 November 2017Total exemption full accounts made up to 28 February 2017
21 November 2017Total exemption full accounts made up to 28 February 2017
6 March 2017Confirmation statement made on 24 February 2017 with updates
6 March 2017Confirmation statement made on 24 February 2017 with updates
28 November 2016Total exemption small company accounts made up to 28 February 2016
28 November 2016Total exemption small company accounts made up to 28 February 2016
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
23 November 2015Total exemption small company accounts made up to 28 February 2015
23 November 2015Total exemption small company accounts made up to 28 February 2015
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
28 November 2014Total exemption full accounts made up to 28 February 2014
28 November 2014Total exemption full accounts made up to 28 February 2014
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
28 November 2013Total exemption full accounts made up to 28 February 2013
28 November 2013Total exemption full accounts made up to 28 February 2013
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
26 February 2013Termination of appointment of Rachel Davies as a director
26 February 2013Termination of appointment of Rachel Davies as a director
13 December 2012Total exemption small company accounts made up to 28 February 2012
13 December 2012Total exemption small company accounts made up to 28 February 2012
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
27 November 2011Total exemption small company accounts made up to 28 February 2011
27 November 2011Total exemption small company accounts made up to 28 February 2011
18 March 2011Secretary's details changed for Mrs Brenda Vaughan on 18 March 2011
18 March 2011Director's details changed for Mrs Brenda Vaughan on 18 March 2011
18 March 2011Director's details changed for Mr Stephen Paul Vaughan on 18 March 2011
18 March 2011Director's details changed for Mrs Brenda Vaughan on 18 March 2011
18 March 2011Secretary's details changed for Mrs Brenda Vaughan on 18 March 2011
18 March 2011Director's details changed for Miss Rachel Rebecca Davies on 18 March 2011
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
18 March 2011Director's details changed for Miss Rachel Rebecca Davies on 18 March 2011
18 March 2011Director's details changed for Mr Stephen Paul Vaughan on 18 March 2011
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
18 January 2011Registered office address changed from 87 Laws Street Pembroke Dock Dyfed SA72 6DQ Wales on 18 January 2011
18 January 2011Registered office address changed from 87 Laws Street Pembroke Dock Dyfed SA72 6DQ Wales on 18 January 2011
30 November 2010Total exemption small company accounts made up to 28 February 2010
30 November 2010Total exemption small company accounts made up to 28 February 2010
5 November 2010Registered office address changed from Heathergill Woodview Jeffreyston Tenby Pembrokeshire SA68 0RE on 5 November 2010
5 November 2010Registered office address changed from Heathergill Woodview Jeffreyston Tenby Pembrokeshire SA68 0RE on 5 November 2010
5 November 2010Registered office address changed from Heathergill Woodview Jeffreyston Tenby Pembrokeshire SA68 0RE on 5 November 2010
16 March 2010Director's details changed for Mr Stephen Paul Vaughan on 16 March 2010
16 March 2010Director's details changed for Mr Stephen Paul Vaughan on 16 March 2010
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Rachel Rebecca Davies on 16 March 2010
16 March 2010Director's details changed for Mrs Brenda Vaughan on 16 March 2010
16 March 2010Director's details changed for Rachel Rebecca Davies on 16 March 2010
16 March 2010Director's details changed for Mrs Brenda Vaughan on 16 March 2010
22 December 2009Total exemption small company accounts made up to 28 February 2009
22 December 2009Total exemption small company accounts made up to 28 February 2009
17 March 2009Return made up to 24/02/09; full list of members
17 March 2009Return made up to 24/02/09; full list of members
28 November 2008Total exemption full accounts made up to 28 February 2008
28 November 2008Total exemption full accounts made up to 28 February 2008
11 March 2008Return made up to 24/02/08; full list of members
11 March 2008Return made up to 24/02/08; full list of members
17 December 2007Total exemption full accounts made up to 28 February 2007
17 December 2007Total exemption full accounts made up to 28 February 2007
16 March 2007Return made up to 24/02/07; full list of members
16 March 2007Return made up to 24/02/07; full list of members
23 January 2007Total exemption full accounts made up to 28 February 2006
23 January 2007Total exemption full accounts made up to 28 February 2006
21 March 2006Return made up to 24/02/06; full list of members
21 March 2006Return made up to 24/02/06; full list of members
2 March 2005Secretary resigned
2 March 2005Director resigned
2 March 2005New director appointed
2 March 2005New secretary appointed;new director appointed
2 March 2005Registered office changed on 02/03/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
2 March 2005Ad 24/02/05--------- £ si 2@1=2 £ ic 1/3
2 March 2005New secretary appointed;new director appointed
2 March 2005Registered office changed on 02/03/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
2 March 2005New director appointed
2 March 2005Director resigned
2 March 2005New director appointed
2 March 2005Secretary resigned
2 March 2005New director appointed
2 March 2005Ad 24/02/05--------- £ si 2@1=2 £ ic 1/3
24 February 2005Incorporation
24 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing