DREAMSTONE MINING LTD

Company Documents

DateDescription
16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CESSATION OF GERDA PRINSLOO AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY GERDA PRINSLOO

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JACOBUS PRINSLOO / 27/11/2015

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GERDA PRINSLOO / 27/11/2015

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GERDA BIEWENGA / 25/11/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRINSLOO / 13/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GERDA BIEWENGA / 13/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 1 ORFORD ROAD SOUTH WOODFORD LONDON E18 1PY

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED DETENTOR HOUSING LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

01/04/111 April 2011 CHANGE OF NAME 25/03/2011

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRINSLOO / 31/07/2010

View Document

09/09/109 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 SECRETARY APPOINTED GERDA BIEWENGA

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: PEARSON MCKINSEY 55 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 55 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 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