DREAM MARINE LTD - History of Changes


DateDescription
2024-04-07 delete address THE LONG BARN COBHAM PARK ROAD DOWNSIDE COBHAM ENGLAND KT11 3NE
2024-04-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update registered_address
2023-08-07 delete company_previous_name M.C. WATER SPORTS LTD
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-04-07 delete company_previous_name M.C. TRANSPORT SOLUTIONS LIMITED
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-29 update statutory_documents FIRST GAZETTE
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-15 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD KINGSTON UPON THAMES ENGLAND KT1 3GZ
2019-11-07 insert address THE LONG BARN COBHAM PARK ROAD DOWNSIDE COBHAM ENGLAND KT11 3NE
2019-11-07 update registered_address
2019-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD KINGSTON UPON THAMES KT1 3GZ ENGLAND
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-06-18 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-18 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-04 update statutory_documents FIRST GAZETTE
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-07 delete sic_code 50200 - Sea and coastal freight water transport
2017-12-07 insert sic_code 64991 - Security dealing on own account
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION FULL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-20 delete address UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ
2016-12-20 insert address 8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD KINGSTON UPON THAMES ENGLAND KT1 3GZ
2016-12-20 update registered_address
2016-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-12 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-04 update statutory_documents 11/09/15 FULL LIST
2015-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT YATES
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2015-01-07 insert address UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2015-01-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2014-12-05 update statutory_documents 11/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-07-28 => 2015-04-30
2014-07-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 9 => 7
2014-05-07 update accounts_next_due_date 2014-06-30 => 2014-07-28
2014-04-28 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/07/2013
2014-02-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2014-02-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2014-02-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2014-01-19 update statutory_documents 11/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 3512 - Build & repair pleasure & sport boats
2013-06-26 delete sic_code 6110 - Sea and coastal water transport
2013-06-26 delete sic_code 6322 - Other supporting water transport
2013-06-26 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-26 insert sic_code 30120 - Building of pleasure and sporting boats
2013-06-26 insert sic_code 50200 - Sea and coastal freight water transport
2013-06-26 insert sic_code 52220 - Service activities incidental to water transportation
2013-06-26 insert sic_code 79110 - Travel agency activities
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-26 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-17 update statutory_documents 11/09/12 FULL LIST
2013-05-17 update statutory_documents COMPANY RESTORED ON 17/05/2013
2013-04-30 update statutory_documents STRUCK OFF AND DISSOLVED
2013-01-15 update statutory_documents FIRST GAZETTE
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-21 update statutory_documents 11/09/11 FULL LIST
2012-01-17 update statutory_documents FIRST GAZETTE
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 11/09/10 FULL LIST
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT YATES / 28/08/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 79 HEMSBY ROAD CHESSINGTON SURREY KT9 2DY
2009-11-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03 update statutory_documents COMPANY NAME CHANGED MCC DREAM YACHTING LTD CERTIFICATE ISSUED ON 03/12/07
2007-11-20 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS; AMEND
2007-11-19 update statutory_documents NC INC ALREADY ADJUSTED 09/11/07
2007-11-19 update statutory_documents £ NC 1000/60000 09/11/
2007-10-29 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-12 update statutory_documents NEW SECRETARY APPOINTED
2007-07-12 update statutory_documents DIRECTOR RESIGNED
2007-07-12 update statutory_documents SECRETARY RESIGNED
2007-02-26 update statutory_documents COMPANY NAME CHANGED MCC WATER SPORTS LTD CERTIFICATE ISSUED ON 26/02/07
2006-10-09 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-14 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-14 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2003-10-13 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents COMPANY NAME CHANGED M.C. WATER SPORTS LTD CERTIFICATE ISSUED ON 23/07/03
2003-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-17 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS; AMEND
2002-12-18 update statutory_documents COMPANY NAME CHANGED M.C. TRANSPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-10-11 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-05-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09 update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents DIRECTOR RESIGNED
2001-02-12 update statutory_documents NEW SECRETARY APPOINTED
2001-02-12 update statutory_documents SECRETARY RESIGNED
2000-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION