About

Registered Number: 04349612
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG,

 

Dream Depot Ltd was registered on 09 January 2002 with its registered office in Arundel, West Sussex, it's status is listed as "Active". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Brenda Marilyn 09 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 October 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 06 September 2005
287 - Change in situation or address of Registered Office 22 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 08 February 2003
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.