DREAMS COME TRUE CHARITY

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Simon Andrew Foster as a director on 2025-03-19

View Document

14/11/2414 November 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Statement of company's objects

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Appointment of Mr Jonathan Richard Peppiatt as a director on 2024-03-22

View Document

04/07/244 July 2024 Director's details changed for Miss Annabelle Mary Claire Vaughan on 2016-11-04

View Document

04/07/244 July 2024 Termination of appointment of Andrew David Challis as a director on 2024-06-17

View Document

22/02/2422 February 2024 Appointment of Mrs Karen Diana Wilson as a director on 2023-11-29

View Document

22/02/2422 February 2024 Termination of appointment of Najlaa Taqi-Eddin as a director on 2023-11-30

View Document

22/02/2422 February 2024 Termination of appointment of Amy Mccolloch as a director on 2023-11-29

View Document

22/02/2422 February 2024 Termination of appointment of Lisa Cheryl Gerhardt as a director on 2023-11-29

View Document

22/02/2422 February 2024 Appointment of Mr Gavin Lyons as a director on 2023-11-29

View Document

22/02/2422 February 2024 Appointment of Mrs Jayne Louise Franks as a director on 2023-11-29

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Termination of appointment of Jean Stevens as a secretary on 2023-08-19

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mrs Amy Post on 2022-11-01

View Document

20/02/2320 February 2023 Director's details changed for Miss Annabelle Mary Claire Vaughan on 2022-11-01

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 33 Station Road Liphook Hampshire GU30 7DW to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2022-10-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/12/211 December 2021 Appointment of Dr Marsha Maria Quallo-Wright as a director on 2021-11-23

View Document

30/11/2130 November 2021 Termination of appointment of Miranda Jane Mcarthur as a director on 2021-09-23

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of David Fulton Weeks as a director on 2021-09-24

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/09/2129 September 2021 Appointment of Mrs Lisa Cheryl Gerhardt as a director on 2021-09-24

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS PAMELA JANET CRYER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS MIRANDA JANE ABRAHAM

View Document

07/10/147 October 2014 02/10/14 NO MEMBER LIST

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ANDREW DAVID CHALLIS

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR DAVID FULTON WEEKS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA SODHA

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT REAKS

View Document

03/10/133 October 2013 02/10/13 NO MEMBER LIST

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS LINDA ANNE GIBSON

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHANDLEY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS SONIA PRIYA SODHA

View Document

23/01/1323 January 2013 ADOPT ARTICLES 04/12/2012

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS SALLY JEAN DE LA BEDOYERE

View Document

05/10/125 October 2012 02/10/12 NO MEMBER LIST

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANET BEAL

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR ROBERT JON REAKS

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MISS RHONA MARIE PARRY

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATE SCHRODER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA SMITH

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SCHRODER / 04/04/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP SHANDLEY / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA NAOMI MARGO / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA THERESA SMITH / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 21/10/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE YOXALL / 01/10/2011

View Document

21/10/1121 October 2011 02/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS KATE SCHRODER

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRTLEY

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MS JULIA NAOMI MARGO

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR ADRIAN PHILIP SHANDLEY

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MRS DONNA THERESA SMITH

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PEARCE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 02/10/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARRIS / 26/10/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA PINCHES

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 22/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN HARRIS

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEAL

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/10/0931 October 2009 02/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY NEAL / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET BEAL / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEAH MECHANECK / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PINCHES / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LISBETH WHITE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE KIRTLEY / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN PEARCE / 30/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH FOWLER

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MS JANE LISBETH WHITE

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MS DEBORAH LEAH MECHANECK

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JANET MARGARET BEAL

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY MARTIN NEAL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR MARTIN JEFFREY NEAL

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK LINLEY

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR GARY WILLIAMS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MR MARTIN JEFFREY NEAL

View Document

17/01/0817 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 KNOCKHUNDRED HOUSE, KNOCKHUNDRED ROW, MIDHURST WEST SUSSEX GU29 9DQ

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: G OFFICE CHANGED 24/11/05 YORK HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 NEVILLE RUSSELL CHARTERED ACCTNT 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 02/10/01

View Document

16/08/0116 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ANNUAL RETURN MADE UP TO 02/10/00

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ANNUAL RETURN MADE UP TO 02/10/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 ANNUAL RETURN MADE UP TO 02/10/98

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ANNUAL RETURN MADE UP TO 02/10/97

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 ANNUAL RETURN MADE UP TO 02/10/96

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9523 October 1995 ANNUAL RETURN MADE UP TO 02/10/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ANNUAL RETURN MADE UP TO 02/10/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ANNUAL RETURN MADE UP TO 02/10/93

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 ANNUAL RETURN MADE UP TO 02/10/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 ANNUAL RETURN MADE UP TO 02/10/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ANNUAL RETURN MADE UP TO 02/10/90

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED DREAMS COME TRUE CHARITY LIMITED CERTIFICATE ISSUED ON 21/09/90

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: G OFFICE CHANGED 11/08/89 26 GARDENER STREET BRIGHTON EAST SUSSEX BN1 1UP

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 22/07/89

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: G OFFICE CHANGED 08/11/88 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/883 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information