THE DREAM FAMILY NETWORK LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-02-09 View Report
Address. Old address: 27 Burrington Way Plymouth PL5 3LR England. New address: 26-28 Southernhay East Exeter Devon EX1 1NS. Change date: 2020-07-03. 2020-07-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-06-22 View Report
Resolution. Description: Resolutions. 2020-06-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Persons with significant control. Psc name: David Nathaniel Beresford Wright. Cessation date: 2019-08-16. 2020-04-14 View Report
Officers. Termination date: 2020-03-16. Officer name: Stephen Beik. 2020-03-16 View Report
Accounts. Accounts type full. 2020-01-06 View Report
Officers. Officer name: Mr Donald Ward Simpson. Appointment date: 2019-06-06. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-04-20 View Report
Accounts. Accounts type full. 2019-01-04 View Report
Persons with significant control. Cessation date: 2018-04-13. Psc name: Wendy Jean Mackenzie Stephen. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Persons with significant control. Psc name: Graham Martin Dacre. Cessation date: 2017-12-04. 2018-05-08 View Report
Address. New address: 27 Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Address. New address: 27 Burrington Way Burrington Way Plymouth PL5 3LR. Old address: Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA England. 2018-05-08 View Report
Address. New address: 27 Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Address. New address: 27 Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: The Angel Foundation. 2018-05-08 View Report
Accounts. Accounts type full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type full. 2016-01-10 View Report
Address. New address: Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA. 2015-11-04 View Report
Address. New address: Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA. 2015-11-03 View Report
Address. New address: 27 Burrington Way Plymouth PL5 3LR. Old address: Angel House Borough Road Sunderland SR1 1HW. Change date: 2015-11-03. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type full. 2015-01-11 View Report
Officers. Officer name: Rory Alec Stephen. Termination date: 2014-12-12. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type full. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Officers. Change date: 2013-01-02. Officer name: Mr Rory Alec Stephen. 2013-04-09 View Report
Accounts. Accounts type full. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type full. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Officers. Officer name: Mr Rory Alec Stephen. Change date: 2010-10-20. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-04-11 View Report
Officers. Officer name: Wendy Stephen. 2010-04-09 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Officer name: Wendy Jean Stephen. Change date: 2010-03-02. 2010-03-03 View Report
Officers. Change date: 2010-02-02. Officer name: Stephen Beik. 2010-03-03 View Report
Officers. Change date: 2010-03-02. Officer name: Rory Alec Stephen. 2010-03-03 View Report
Accounts. Accounts type full. 2009-11-13 View Report
Officers. Description: Director's change of particulars / wendy stephen / 30/04/2009. 2009-08-27 View Report
Officers. Description: Director's change of particulars / rory stephen / 30/04/2009. 2009-08-26 View Report