About

Registered Number: 04292611
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 22 Grange Road, Ramsgate, Kent, CT11 9LR

 

Dreamtime Construction Ltd was founded on 24 September 2001 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at Dreamtime Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Peter Scott 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Robert Charles 24 September 2001 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 14 November 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 October 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2005 Outstanding

N/A

Legal charge 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.