About

Registered Number: 05761859
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 4 Dunlin Close, Bamford Rochdale, Lancashire, OL11 5PZ

 

Founded in 2006, Uk Dream Homes Ltd have registered office in Lancashire, it's status is listed as "Active". Rasul, Naveed, Rasul, Ghulam, Rasul, Haseeb, Rasul, Waheed are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASUL, Ghulam 10 April 2006 10 April 2006 1
RASUL, Haseeb 20 December 2007 05 February 2012 1
RASUL, Waheed 10 April 2006 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
RASUL, Naveed 20 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 15 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 18 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 26 June 2007
225 - Change of Accounting Reference Date 04 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.