DREAMPARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/09 FROM: GISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED CUBIC PROPERTY DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 28/06/05

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company