About

Registered Number: 03554243
Date of Incorporation: 28/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2a Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG

 

Sweetdreams Ltd was setup in 1998. Stephenson, Catherine Anne, Stephenson, Catherine Anne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Catherine Anne 15 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Catherine Anne 17 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 25 March 2020
MR01 - N/A 14 May 2019
MR01 - N/A 14 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 May 2018
PSC01 - N/A 30 April 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 25 April 2018
RESOLUTIONS - N/A 23 April 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 04 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 18 May 2017
AP01 - Appointment of director 21 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 May 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 16 February 2000
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
363s - Annual Return 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
395 - Particulars of a mortgage or charge 06 October 1998
225 - Change of Accounting Reference Date 05 October 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2019 Outstanding

N/A

A registered charge 14 May 2019 Outstanding

N/A

Legal mortgage 14 November 2012 Fully Satisfied

N/A

Mortgage debenture 22 June 2012 Outstanding

N/A

Deed of legal mortgage 22 June 2012 Fully Satisfied

N/A

Debenture 18 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.