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