ASPATRIA DREAMSCHEME LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Termination of appointment of Tina Knight as a director on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mrs Nicola Louise Myers as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Toni Mcrea as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Tina Knight as a secretary on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Barbara Wilson as a secretary on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Amanda Greer as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mrs Barbara Wilson as a director on 2025-01-13

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

22/04/2322 April 2023 Termination of appointment of a director

View Document

20/04/2320 April 2023 Termination of appointment of David Gardner as a director on 2023-03-31

View Document

20/04/2320 April 2023 Termination of appointment of Gerald Hodgson Sewell as a director on 2023-04-11

View Document

30/03/2330 March 2023 Termination of appointment of Dennis Patrick Harland as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Philomena Morley as a director on 2022-07-12

View Document

30/03/2330 March 2023 Termination of appointment of Esther Ann Straughton as a director on 2022-03-08

View Document

30/03/2330 March 2023 Termination of appointment of Adrian Lynn Cozens as a director on 2023-03-21

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Termination of appointment of Mary Gill Allinson as a director on 2022-01-07

View Document

14/07/2114 July 2021 Appointment of Mr Adrian Lynn Cozens as a director on 2021-07-13

View Document

14/07/2114 July 2021 Appointment of Mrs Keziah Amanda Rawlinson as a director on 2021-07-13

View Document

02/06/152 June 2015 10/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY DENNIS HARLAND

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MRS ASIA MELANIA CHETWYND

View Document

07/01/157 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH

View Document

10/05/1410 May 2014 10/05/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCKEEVER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR DENNIS HARLAND

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR DENNIS HARLAND

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DR DAVID GARDNER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCKEEVER

View Document

25/11/1325 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 10/05/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS JOANNA MELANIA CHETWYND

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOPPER

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR FRANK WILLIAM ABERNETHY SMITH

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR

View Document

10/05/1210 May 2012 10/05/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIES

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA FOWLDS

View Document

29/06/1129 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH

View Document

11/05/1111 May 2011 10/05/11 NO MEMBER LIST

View Document

06/05/116 May 2011 DIRECTOR APPOINTED KEVIN JOHN O'CONNOR

View Document

06/05/116 May 2011 DIRECTOR APPOINTED LINDA DAVIES

View Document

06/05/116 May 2011 DIRECTOR APPOINTED RAYMOND ARTHUR HOPPER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED AMANDA FOWLDS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DOMINIC JOSEPH MCKEEVER

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM ASPATRIA YOUTH CLUB MARKET SQUARE ASPATRIA, WIGTON CUMBRIA CA14 2LU UNITED KINGDOM

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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