About

Registered Number: 02889402
Date of Incorporation: 20/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA,

 

Based in North Lincolnshire, Dome Estates Ltd was established in 1994. There is one director listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTEIN, Vincent Daniel 20 January 1994 28 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 25 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
PSC02 - N/A 16 November 2018
PSC07 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AD01 - Change of registered office address 16 November 2018
AA - Annual Accounts 19 September 2018
MR04 - N/A 19 June 2018
CS01 - N/A 23 January 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
RESOLUTIONS - N/A 20 September 2017
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 20 September 2017
SH06 - Notice of cancellation of shares 20 September 2017
SH03 - Return of purchase of own shares 20 September 2017
PSC07 - N/A 07 September 2017
PSC02 - N/A 07 September 2017
SH01 - Return of Allotment of shares 06 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 September 2013
AUD - Auditor's letter of resignation 19 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 01 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 14 February 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 February 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 04 November 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 September 1995
287 - Change in situation or address of Registered Office 14 August 1995
363s - Annual Return 24 February 1995
395 - Particulars of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 24 September 1994
395 - Particulars of a mortgage or charge 24 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
395 - Particulars of a mortgage or charge 12 April 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
NEWINC - New incorporation documents 20 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2004 Fully Satisfied

N/A

Legal mortgage 23 September 1994 Fully Satisfied

N/A

Fixed and floating charge 23 September 1994 Fully Satisfied

N/A

Legal charge 23 September 1994 Fully Satisfied

N/A

Legal mortgage 23 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.